Advanced company searchLink opens in new window

GSII NETLEY SOLAR LIMITED

Company number 09060353

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)
12 Apr 2019 AD01 Registered office address changed from 13 Berkeley Street C/O Low Carbon Limited London W1J 8DU United Kingdom to C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU on 12 April 2019
21 Feb 2019 CH01 Director's details changed for Miss Karin Stephanie Kaiser on 30 January 2019
01 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-31
24 Sep 2018 PSC02 Notification of Greencoat Solar Assets Ii Limited as a person with significant control on 31 July 2018
24 Sep 2018 PSC07 Cessation of Thomas Kneen as a person with significant control on 31 July 2018
13 Aug 2018 MR04 Satisfaction of charge 090603530001 in full
13 Aug 2018 MR04 Satisfaction of charge 090603530002 in full
02 Aug 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
02 Aug 2018 TM01 Termination of appointment of Thomas Edward Rufus Kneen as a director on 31 July 2018
02 Aug 2018 TM01 Termination of appointment of Stuart William Whiteford as a director on 31 July 2018
02 Aug 2018 AP03 Appointment of Mr Anish Krishna Parmar as a secretary on 31 July 2018
02 Aug 2018 AP01 Appointment of Mr Lee Shamai Moscovitch as a director on 31 July 2018
02 Aug 2018 AP01 Appointment of Miss Karin Stephanie Kaiser as a director on 31 July 2018
02 Aug 2018 AD01 Registered office address changed from Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA England to 13 Berkeley Street C/O Low Carbon Limited London W1J 8DU on 2 August 2018
20 Jul 2018 AP01 Appointment of Mr Stuart William Whiteford as a director on 10 July 2018
19 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
30 May 2017 AA Total exemption small company accounts made up to 30 June 2016
02 May 2017 MR01 Registration of charge 090603530002, created on 13 April 2017
24 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 526,955.00
19 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2017 TM01 Termination of appointment of Andrew Nicholas Whalley as a director on 30 December 2016