Advanced company searchLink opens in new window

EUROPEAN INVESTMENTS SOLAR HOLDINGS 2 LIMITED

Company number 09139970

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)
02 Jul 2020 PSC05 Change of details for The Renewables Infrastructure Group (Uk) Investments Limited as a person with significant control on 1 July 2020
02 Jul 2020 AD01 Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2 July 2020
11 Oct 2019 AA Full accounts made up to 31 December 2018
09 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
08 Oct 2018 AA Full accounts made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
04 Jul 2018 TM01 Termination of appointment of Anthony Charles Roper as a director on 30 June 2018
12 Jan 2018 TM02 Termination of appointment of Alison Wyllie as a secretary on 12 January 2018
12 Jan 2018 AP03 Appointment of Mrs Emily Mendes as a secretary on 12 January 2018
23 Oct 2017 CH01 Director's details changed for Mr Philip Roger Perkins George on 23 October 2017
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
20 Jul 2017 AP01 Appointment of Mr Philip Roger Perkins George as a director on 18 July 2017
01 Jun 2017 AA Full accounts made up to 31 December 2016
27 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
16 Jun 2016 AA Full accounts made up to 31 December 2015
05 May 2016 SH01 Statement of capital following an allotment of shares on 26 August 2015
  • GBP 14,872,860
30 Mar 2016 TM01 Termination of appointment of James Edward Hall-Smith as a director on 30 March 2016
30 Mar 2016 AP01 Appointment of Mr Jonathan Mark Entract as a director on 30 March 2016
27 Aug 2015 SH01 Statement of capital following an allotment of shares on 26 August 2015
  • GBP 2,237,276
24 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,487,276
12 Jun 2015 CH01 Director's details changed for Mr James Edward Hall-Smith on 24 February 2015
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 20 March 2015
  • GBP 1,487,276
05 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Mar 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 December 2014
07 Aug 2014 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015