Advanced company searchLink opens in new window

BALCOMBE SOLAR LIMITED

Company number 09540888

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)
15 Aug 2019 AA Accounts for a small company made up to 31 December 2018
18 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
14 Mar 2019 AD01 Registered office address changed from Mountbatten House Grosvenor Square Southampton SO15 2JU United Kingdom to C/O Quintas Energy Uk Ltd Suite C 3rd Floor 3 Harbour Exchange Square London E14 9GE on 14 March 2019
05 Sep 2018 MR04 Satisfaction of charge 095408880001 in full
05 Sep 2018 MR04 Satisfaction of charge 095408880002 in full
23 Jul 2018 AA Accounts for a small company made up to 31 December 2017
07 Jun 2018 PSC05 Change of details for Rfe Solar Assets 1 Holdco Ltd as a person with significant control on 4 May 2018
15 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-04
27 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
06 Mar 2018 PSC02 Notification of Rfe Solar Assets 1 Holdco Ltd as a person with significant control on 25 May 2017
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
21 Sep 2017 TM01 Termination of appointment of Steven James Croucher as a director on 6 September 2017
08 Sep 2017 AA Accounts for a small company made up to 31 December 2016
14 Jun 2017 MR01 Registration of charge 095408880003, created on 25 May 2017
12 Jun 2017 AP03 Appointment of Mr Andrew Paul Williams as a secretary on 25 May 2017
10 Jun 2017 TM01 Termination of appointment of Markus Wirth as a director on 25 May 2017
09 Jun 2017 TM01 Termination of appointment of Karl Peter Vest as a director on 25 May 2017
09 Jun 2017 AP01 Appointment of Mr Andrew Paul Williams as a director on 25 May 2017
09 Jun 2017 AP01 Appointment of Mr Steven James Croucher as a director on 25 May 2017
09 Jun 2017 AP01 Appointment of Mr Liam James Kavanagh as a director on 25 May 2017
07 Jun 2017 AD01 Registered office address changed from Unit 5E Park Farm Chichester Road Arundel West Sussex BN18 0AG England to Mountbatten House Grosvenor Square Southampton SO15 2JU on 7 June 2017
07 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-05
13 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
14 Sep 2016 AA Full accounts made up to 31 December 2015
06 Jul 2016 TM01 Termination of appointment of Mark Hogan as a director on 3 June 2016