- Company Overview for ANESCO SOLAR ROOFTOP 1 LIMITED (09651117)
- Filing history for ANESCO SOLAR ROOFTOP 1 LIMITED (09651117)
- People for ANESCO SOLAR ROOFTOP 1 LIMITED (09651117)
- Charges for ANESCO SOLAR ROOFTOP 1 LIMITED (09651117)
- More for ANESCO SOLAR ROOFTOP 1 LIMITED (09651117)
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) |
---|---|---|---|
03 Apr 2018 | PSC05 | Change of details for Sedgwick Solar Limited as a person with significant control on 1 April 2018 | |
13 Mar 2018 | CH01 | Director's details changed for Mr Richard James Cook on 1 March 2018 | |
01 Feb 2018 | AD01 | Registered office address changed from Blackfinch House Chequers Close Malvern Worcestershire WR14 1GP England to 1350 - 1360 Montpellier Court Brockworth Gloucester GL3 4AH on 1 February 2018 | |
28 Sep 2017 | AA | Audited abridged accounts made up to 31 December 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
06 Jul 2017 | PSC02 | Notification of Sedgwick Solar Limited as a person with significant control on 6 April 2016 | |
13 Dec 2016 | MR01 | Registration of charge 096511170002, created on 5 December 2016 | |
28 Nov 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Nov 2016 | MR01 | Registration of charge 096511170001, created on 3 November 2016 | |
21 Sep 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 30 September 2015 | |
04 Jul 2016 | CH01 | Director's details changed for Mr Richard James Cook on 19 May 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
12 Apr 2016 | AD01 | Registered office address changed from Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ United Kingdom to Blackfinch House Chequers Close Malvern Worcestershire WR14 1GP on 12 April 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Timothy Payne as a director on 29 March 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Adrian John Pike as a director on 29 March 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Jeremy David Cross as a director on 29 March 2016 | |
12 Apr 2016 | AP01 | Appointment of Mr Richard James Cook as a director on 29 March 2016 | |
22 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-22
|