Advanced company searchLink opens in new window

ABBEYFIELDS SOLAR LIMITED

Company number 09605177

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)
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
01 Apr 2019 PSC02 Notification of Fs Abbey Fields Limited as a person with significant control on 27 November 2018
01 Apr 2019 PSC07 Cessation of Lithium Solar Limited as a person with significant control on 27 November 2018
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
05 Jan 2019 AAMD Amended total exemption full accounts made up to 31 March 2017
04 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
11 Apr 2017 MR01 Registration of charge 096051770003, created on 31 March 2017
10 Apr 2017 MR01 Registration of charge 096051770002, created on 31 March 2017
28 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2017 MR04 Satisfaction of charge 096051770001 in full
14 Dec 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 March 2017
27 Sep 2016 RP04TM01 Second filing for the termination of Malcolm Glen Mcallister as a director
26 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-21
15 Sep 2016 TM01 Termination of appointment of Sally Anne Holmes as a director on 30 August 2016
15 Sep 2016 TM01 Termination of appointment of Malcolm Glen Mcallister as a director on 26 August 2016
  • ANNOTATION Clarification a second filed AR01 was registered on 27/09/2016
15 Sep 2016 TM01 Termination of appointment of Martin William Holmes as a director on 30 August 2016
15 Sep 2016 TM01 Termination of appointment of Nigel George Goodhew as a director on 30 August 2016
15 Sep 2016 TM01 Termination of appointment of Nigel George Goodhew as a director on 30 August 2016
15 Sep 2016 AP02 Appointment of Pinecroft Corporate Services Limited as a director on 30 August 2016
15 Sep 2016 AP01 Appointment of Mr Graham Ernest Shaw as a director on 30 August 2016
15 Sep 2016 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 15 September 2016
20 Jul 2016 AA Total exemption small company accounts made up to 7 June 2016
26 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100