Advanced company searchLink opens in new window

WEST STRATHORE SOLAR LIMITED

Company number 09723125

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)
21 Feb 2019 CH01 Director's details changed for Miss Karin Stephanie Kaiser on 30 January 2019
14 Feb 2019 PSC07 Cessation of Cottage Hill Limited as a person with significant control on 2 January 2019
13 Nov 2018 AP03 Appointment of Mr Michael Liow Ha Kow as a secretary on 2 November 2018
13 Nov 2018 TM01 Termination of appointment of Nicholas Robert Sutton as a director on 2 November 2018
13 Nov 2018 TM01 Termination of appointment of Carl David Sutton as a director on 2 November 2018
13 Nov 2018 TM01 Termination of appointment of David Clifford Sutton as a director on 2 November 2018
13 Nov 2018 TM01 Termination of appointment of Paolo Revelli as a director on 2 November 2018
07 Nov 2018 AD01 Registered office address changed from Nene Lodge Funthams Lane Whittlesey Peterborough Cambridgeshire PE7 2PB United Kingdom to C/O Low Carbon Ltd, 13 Berkeley Street London W1J 8DU on 7 November 2018
07 Nov 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 December 2018
07 Nov 2018 TM01 Termination of appointment of Raoul Alastair Joseph Fraser as a director on 2 November 2018
07 Nov 2018 TM01 Termination of appointment of John Hitchcox as a director on 2 November 2018
07 Nov 2018 TM01 Termination of appointment of Michael Jonathan Bonds as a director on 2 November 2018
07 Nov 2018 TM02 Termination of appointment of Tracey Jayne Salisbury as a secretary on 2 November 2018
07 Nov 2018 AP01 Appointment of Miss Karin Stephanie Kaiser as a director on 2 November 2018
07 Nov 2018 AP01 Appointment of Mr Lee Shamai Moscovitch as a director on 2 November 2018
06 Nov 2018 MR04 Satisfaction of charge 097231250003 in full
06 Nov 2018 MR04 Satisfaction of charge 097231250001 in full
06 Nov 2018 MR04 Satisfaction of charge 097231250002 in full
05 Sep 2018 PSC05 Change of details for Spd3 Limited as a person with significant control on 16 March 2017
16 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
24 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
13 Oct 2017 CH01 Director's details changed for Mr Carl David Sutton on 12 October 2017
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
07 Aug 2017 PSC02 Notification of Spd3 Limited as a person with significant control on 29 November 2016