Advanced company searchLink opens in new window

GOOD ENERGY SOLAR (SOUTH WEST) LIMITED

Company number 09128244

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)
28 Sep 2022 MA Memorandum and Articles of Association
28 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap be dispensed with/limits applied to director's authority/sub division/allowance for a share capital of 1000 ordinary shares at £0.10 each 20/09/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2022 SH01 Statement of capital following an allotment of shares on 20 September 2022
  • GBP 100
28 Sep 2022 SH02 Sub-division of shares on 20 September 2022
23 Aug 2022 CH01 Director's details changed for Mr Martin John Hawkins on 11 August 2022
18 Aug 2022 PSC04 Change of details for Mr Martin John Hawkins as a person with significant control on 11 August 2022
11 Aug 2022 PSC07 Cessation of Martin John Hawkins as a person with significant control on 6 April 2016
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
26 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
20 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
22 Jun 2021 AA Micro company accounts made up to 31 October 2020
10 Aug 2020 AA Micro company accounts made up to 31 October 2019
20 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
24 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
27 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
27 Jul 2017 PSC01 Notification of Daniel Robert Cole as a person with significant control on 6 April 2016
27 Jul 2017 PSC01 Notification of Martin John Hawkins as a person with significant control on 6 April 2016
27 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
14 Jun 2017 AA Micro company accounts made up to 31 October 2016
10 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
27 Jul 2016 AD01 Registered office address changed from Rusper House Rectory Road Piddlehinton Dorchester Dorset DT2 7TE to 21 Buttermarket Poundbury Dorchester Dorset DT1 3AZ on 27 July 2016
14 Apr 2016 AA Micro company accounts made up to 31 October 2015
10 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2