Advanced company searchLink opens in new window

NCH SOLAR1 LIMITED

Company number 08992898

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)
03 Oct 2024 CH04 Secretary's details changed for Hanway Advisory Limited on 3 October 2024
01 Oct 2024 MR01 Registration of charge 089928980001, created on 30 September 2024
09 Sep 2024 TM01 Termination of appointment of Steven David Noble as a director on 5 September 2024
15 Jul 2024 AA01 Current accounting period shortened from 31 December 2024 to 30 September 2024
08 Jul 2024 AD01 Registered office address changed from 1 King William Street London EC4N 7AF United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 8 July 2024
17 Jun 2024 PSC02 Notification of Atrato Onsite Energy Holdco Limited as a person with significant control on 3 June 2024
17 Jun 2024 PSC07 Cessation of Aviva Investors Infrastructure Income No.8 Limited as a person with significant control on 3 June 2024
17 Jun 2024 AD01 Registered office address changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to 1 King William Street London EC4N 7AF on 17 June 2024
17 Jun 2024 TM01 Termination of appointment of Charles William Grant Herriott as a director on 3 June 2024
17 Jun 2024 TM02 Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 3 June 2024
17 Jun 2024 TM01 Termination of appointment of Craig Michael Mackenzie as a director on 3 June 2024
17 Jun 2024 AP01 Appointment of Ms Lara Emily Townsend as a director on 3 June 2024
17 Jun 2024 AP04 Appointment of Hanway Advisory Limited as a secretary on 3 June 2024
17 Jun 2024 AP01 Appointment of Mr Steven David Noble as a director on 3 June 2024
17 Jun 2024 AP01 Appointment of Ms Natalie Markham as a director on 3 June 2024
25 Apr 2024 CH01 Director's details changed for Mr Charles William Grant Herriott on 27 March 2024
08 Apr 2024 PSC05 Change of details for Aviva Investors Infrastructure Income No.8 Limited as a person with significant control on 27 March 2024
27 Mar 2024 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE on 27 March 2024
13 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
02 Jan 2024 AA Full accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
06 Dec 2022 AA Full accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
04 Jan 2022 AP04 Appointment of Aviva Company Secretarial Services Limited as a secretary on 4 January 2022
04 Jan 2022 AP01 Appointment of Mr. Craig Michael Mackenzie as a director on 4 January 2022