- Company Overview for WATER PROJECTS SOLAR LIMITED (09895809)
- Filing history for WATER PROJECTS SOLAR LIMITED (09895809)
- People for WATER PROJECTS SOLAR LIMITED (09895809)
- Charges for WATER PROJECTS SOLAR LIMITED (09895809)
- More for WATER PROJECTS SOLAR LIMITED (09895809)
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) |
---|---|---|---|
11 Dec 2017 | PSC02 | Notification of Ash Finco Limited as a person with significant control on 19 April 2017 | |
11 Dec 2017 | PSC07 | Cessation of Lark Energy Limited as a person with significant control on 19 April 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from Delta Place Bath Road Cheltenham GL53 7th England to Delta Place 27 Bath Road Cheltenham GL53 7th on 7 December 2017 | |
22 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
05 May 2017 | AP03 | Appointment of Mr Alan Yazdabadi as a secretary on 19 April 2017 | |
05 May 2017 | AP01 | Appointment of Mr Alan Yazdabadi as a director on 19 April 2017 | |
05 May 2017 | AP01 | Appointment of Dr Stephen Mahon as a director on 19 April 2017 | |
05 May 2017 | TM02 | Termination of appointment of Deborah Brown as a secretary on 19 April 2017 | |
05 May 2017 | TM01 | Termination of appointment of Karl Stephen Hick as a director on 19 April 2017 | |
05 May 2017 | AD01 | Registered office address changed from Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF United Kingdom to Delta Place Bath Road Cheltenham GL53 7th on 5 May 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Paul Adams as a director on 29 March 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
26 Jun 2016 | TM01 | Termination of appointment of Joanna Louise Desorgher as a director on 20 June 2016 | |
01 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-01
|