- Company Overview for ASTLEY SOLAR LIMITED (09259826)
- Filing history for ASTLEY SOLAR LIMITED (09259826)
- People for ASTLEY SOLAR LIMITED (09259826)
- Charges for ASTLEY SOLAR LIMITED (09259826)
- More for ASTLEY SOLAR LIMITED (09259826)
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) |
---|---|---|---|
14 Mar 2019 | AD01 | Registered office address changed from Mountbatten House Grosvenor Square Southampton SO15 2JU England to C/O Quintas Energy Uk Ltd Suite C 3rd Floor 3 Harbour Exchange Square London E14 9GE on 14 March 2019 | |
14 Feb 2019 | MR01 | Registration of charge 092598260001, created on 12 February 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
31 Oct 2018 | PSC05 | Change of details for Rfe Gen Co Limited as a person with significant control on 4 May 2018 | |
13 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 May 2018 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
12 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2017 | PSC02 | Notification of Rfe Gen Co Limited as a person with significant control on 21 April 2017 | |
11 Oct 2017 | PSC07 | Cessation of Nils Elias Hammon as a person with significant control on 21 April 2017 | |
11 Oct 2017 | PSC07 | Cessation of Pierre-Loïc Caïjo as a person with significant control on 21 April 2017 | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Apr 2017 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN England to Mountbatten House Grosvenor Square Southampton SO15 2JU on 27 April 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Andrew Paul Williams as a director on 21 April 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Liam James Kavanagh as a director on 21 April 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of Pierre-Loïc Caïjo as a director on 21 April 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
21 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
07 Jun 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from Russel House Mill Road Langley Moor Co. Durham DH7 8HJ to 9th Floor 107 Cheapside London EC2V 6DN on 23 November 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Douglas Mill as a director on 12 November 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of James Henry Steynor as a director on 12 November 2015 | |
23 Nov 2015 | AP01 | Appointment of Mr Pierre-Loïc Caïjo as a director on 12 November 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
13 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-13
|