Advanced company searchLink opens in new window

ASTLEY SOLAR LIMITED

Company number 09259826

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-04
18 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
12 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Debenture 21/04/2017
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
  • GBP 1
13 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-13
  • GBP 1