Advanced company searchLink opens in new window

TWIN OAKS SOLAR FARM LIMITED

Company number 09646036

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)
13 Jun 2024 AD01 Registered office address changed from Scott House the Concourse Waterloo Station London SE1 7LY England to 16 Kier Park Ascot SL5 7DS on 13 June 2024
13 Jun 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
14 Apr 2023 PSC02 Notification of Dep Ia1 Ltd as a person with significant control on 14 March 2023
14 Apr 2023 PSC07 Cessation of Hm Stor Uk Limited as a person with significant control on 14 March 2023
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
04 Jan 2023 CS01 Confirmation statement made on 2 November 2022 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
25 Jan 2022 AD01 Registered office address changed from 9 st Thomas Street London SE1 9RY United Kingdom to Scott House the Concourse Waterloo Station London SE1 7LY on 25 January 2022
03 Dec 2021 TM01 Termination of appointment of William John Andrews as a director on 2 December 2021
11 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
21 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 AA Total exemption full accounts made up to 31 January 2020
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2020 MR04 Satisfaction of charge 096460360002 in full
05 Nov 2020 AD01 Registered office address changed from 9 9 st Thomas Street London SE1 9RY United Kingdom to 9 st Thomas Street London SE1 9RY on 5 November 2020
02 Nov 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 January 2020
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
02 Nov 2020 PSC07 Cessation of Thomas Edward Rufus Kneen as a person with significant control on 30 October 2020
02 Nov 2020 PSC07 Cessation of Ethical Power Limited as a person with significant control on 30 October 2020
02 Nov 2020 AD01 Registered office address changed from Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA England to 9 9 st Thomas Street London SE1 9RY on 2 November 2020
02 Nov 2020 PSC02 Notification of Hm Stor Uk Limited as a person with significant control on 30 October 2020
02 Nov 2020 TM01 Termination of appointment of Stuart William Whiteford as a director on 30 October 2020
02 Nov 2020 AP01 Appointment of Mr William John Andrews as a director on 30 October 2020