Advanced company searchLink opens in new window

FYLDE SOLAR HOLDING LIMITED

Company number 09817554

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)
20 Dec 2024 PSC07 Cessation of Skylight Energy Ltd as a person with significant control on 18 December 2024
20 Dec 2024 PSC02 Notification of Ampyr Distributed Energy Finco Limited as a person with significant control on 18 December 2024
16 Oct 2024 CS01 Confirmation statement made on 9 October 2024 with updates
28 Aug 2024 AA01 Current accounting period extended from 30 September 2024 to 31 March 2025
13 Aug 2024 AD01 Registered office address changed from 1-2 Craven Road London W5 2UA United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 13 August 2024
03 Jul 2024 AD01 Registered office address changed from Camellia House Water Lane Wilmslow SK9 5BB England to 1-2 Craven Road London W5 2UA on 3 July 2024
02 Jul 2024 AP01 Appointment of Mr John Sullivan as a director on 25 June 2024
02 Jul 2024 TM02 Termination of appointment of Kay Truelove-Barratt as a secretary on 25 June 2024
02 Jul 2024 TM01 Termination of appointment of Matthew Barratt as a director on 25 June 2024
02 Jul 2024 PSC07 Cessation of Kay Truelove-Barratt as a person with significant control on 25 June 2024
02 Jul 2024 PSC02 Notification of Skylight Energy Ltd as a person with significant control on 25 June 2024
02 Jul 2024 AP01 Appointment of Mr John Christopher Behan as a director on 25 June 2024
30 Oct 2023 AA Total exemption full accounts made up to 30 September 2023
30 Oct 2023 AA01 Previous accounting period extended from 31 May 2023 to 30 September 2023
23 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
21 Sep 2023 CERTNM Company name changed ecosphere development group LTD\certificate issued on 21/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-19
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
26 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
26 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
31 May 2021 AA Micro company accounts made up to 31 May 2020
18 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with updates
18 Nov 2020 PSC04 Change of details for Mrs Kay Truelove-Barratt as a person with significant control on 28 February 2020
02 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-28
29 Feb 2020 AA Micro company accounts made up to 31 May 2019