Advanced company searchLink opens in new window

JESEN SOLAR LIMITED

Company number 08925434

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2016 AA Full accounts made up to 31 December 2015
22 Jun 2016 TM01 Termination of appointment of Ocs Services Limited as a director on 20 June 2016
22 Jun 2016 ANNOTATION Rectified TM02 for ocs Services LIMITED to be fully rectified.
20 Jun 2016 AP01 Appointment of Thomas Rosser as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Mr Sam William Reynolds as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Mr Paul Stephen Latham as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016
31 May 2016 CH03 Secretary's details changed for Sharna Ludlow on 31 May 2016
25 May 2016 AP03 Appointment of Sharna Ludlow as a secretary on 16 May 2016
20 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 16 May 2016
13 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP .1
16 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
20 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Sep 2015 CERTNM Company name changed lightsource spv 159 LIMITED\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-25
17 Sep 2015 TM01 Termination of appointment of Timothy Arthur as a director on 7 September 2015
17 Sep 2015 AP02 Appointment of Ocs Services Limited as a director on 7 September 2015
17 Sep 2015 AP01 Appointment of Giuseppe La Loggia as a director on 7 September 2015
17 Sep 2015 TM01 Termination of appointment of Patrick Conor Mcguigan as a director on 7 September 2015
17 Sep 2015 AP03 Appointment of Karen Ward as a secretary on 7 September 2015
17 Sep 2015 TM01 Termination of appointment of Paul Mccartie as a director on 7 September 2015
17 Sep 2015 AD01 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 6th Floor 33 Holborn London EC1N 2HT on 17 September 2015
03 Sep 2015 AP01 Appointment of Mr Paul Mccartie as a director on 3 September 2015
19 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP .1
08 Dec 2014 AD01 Registered office address changed from 5Th Floor 20 Old Bailey London EC4M 7AN United Kingdom to 7Th Floor 33 Holborn London EC1N 2HT on 8 December 2014
06 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-06
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted