- Company Overview for MTS PENDERI SOLAR 2 LIMITED (09199977)
- Filing history for MTS PENDERI SOLAR 2 LIMITED (09199977)
- People for MTS PENDERI SOLAR 2 LIMITED (09199977)
- Charges for MTS PENDERI SOLAR 2 LIMITED (09199977)
- Registers for MTS PENDERI SOLAR 2 LIMITED (09199977)
- More for MTS PENDERI SOLAR 2 LIMITED (09199977)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 25 January 2025 with no updates | |
21 Jan 2025 | TM01 | Termination of appointment of Rui Antero Teixeira Ribeiro as a director on 17 January 2025 | |
02 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
20 Mar 2024 | TM01 | Termination of appointment of Craig Andrew Windram as a director on 7 March 2024 | |
19 Mar 2024 | AP01 | Appointment of Ms Sylvine Madeleine Muguette Bouan as a director on 7 March 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
24 Jan 2024 | CH01 | Director's details changed for Mr Craig Andrew Windram on 1 August 2021 | |
11 Oct 2023 | AD01 | Registered office address changed from Voltalia Uk Ltd Bond's Mill Estate Stonehouse Gloucestershire GL10 3RF United Kingdom to C/O Voltalia Uk Ltd the Wheelhouse Bond's Mill Estate Stonehouse Gloucestershire GL10 3RF on 11 October 2023 | |
24 Aug 2023 | CH01 | Director's details changed for Mr Rui Antero Teixeira Ribeiro on 24 August 2023 | |
24 Aug 2023 | CH01 | Director's details changed for Mr Simon John Holt on 24 August 2023 | |
24 Aug 2023 | AD01 | Registered office address changed from Voltalia Uk Ltd Unit 1, Headley Park 8 Headley Road East Woodley RG5 4SA United Kingdom to Voltalia Uk Ltd Bond's Mill Estate Stonehouse Gloucestershire GL10 3RF on 24 August 2023 | |
15 Feb 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
26 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
26 Jan 2023 | PSC02 | Notification of Voltalia Sa as a person with significant control on 18 September 2019 | |
26 Jan 2023 | PSC07 | Cessation of Voltalia Uk Ltd as a person with significant control on 18 September 2019 | |
31 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
24 Mar 2022 | CH01 | Director's details changed for Mr Rui Antero Teixeira Ribeiro on 24 March 2022 | |
24 Mar 2022 | CH01 | Director's details changed for Mr Simon John Holt on 24 March 2022 | |
25 Jan 2022 | AD03 | Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
25 Jan 2022 | AD02 | Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
06 Dec 2021 | AD01 | Registered office address changed from One Lyric Square Lyric Square Hammersmith London W6 0NB England to Voltalia Uk Ltd Unit 1, Headley Park 8 Headley Road East Woodley RG5 4SA on 6 December 2021 | |
20 Sep 2021 | MA | Memorandum and Articles of Association | |
20 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 |