SOLARVISION SERVICE COMPANY LIMITED
Company number 09398828
- Company Overview for SOLARVISION SERVICE COMPANY LIMITED (09398828)
- Filing history for SOLARVISION SERVICE COMPANY LIMITED (09398828)
- People for SOLARVISION SERVICE COMPANY LIMITED (09398828)
- More for SOLARVISION SERVICE COMPANY LIMITED (09398828)
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) |
---|---|---|---|
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
10 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
09 Apr 2019 | AP01 | Appointment of Mr David Charles Frost as a director on 3 April 2019 | |
09 Apr 2019 | PSC04 | Change of details for Mr Geoffrey Leslie Simm as a person with significant control on 3 April 2019 | |
09 Apr 2019 | PSC01 | Notification of David Charles Frost as a person with significant control on 3 April 2019 | |
11 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
14 Mar 2018 | AD01 | Registered office address changed from Suite E3, Tower House Latimer Park Latimer Road Latimer Bucks HP5 1TU England to Palladium House 1-4 Argyll Street London W1F 7LD on 14 March 2018 | |
22 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
13 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
13 Feb 2017 | AD01 | Registered office address changed from Suite E5 First Floor Tower House Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TL to Suite E3, Tower House Latimer Park Latimer Road Latimer Bucks HP5 1TU on 13 February 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Mr Geoffrey Leslie Simm on 13 February 2017 | |
27 Jul 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom to Suite E5 First Floor Tower House Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TL on 29 February 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
23 Nov 2015 | AA01 | Current accounting period extended from 31 January 2016 to 30 June 2016 | |
21 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-21
|