Advanced company searchLink opens in new window

IREL SOLAR HOLDCO LIMITED

Company number 10327799

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)
15 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
29 Jul 2024 AP01 Appointment of Mr Kevin Paul O'connor as a director on 18 July 2024
29 Jul 2024 TM01 Termination of appointment of Luke James Brandon Roberts as a director on 18 July 2024
31 Jan 2024 AA Full accounts made up to 30 June 2023
01 Nov 2023 AA Full accounts made up to 30 June 2022
15 Sep 2023 CH04 Secretary's details changed for Flb Company Secretarial Services Limited on 12 September 2023
12 Sep 2023 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 12 September 2023
12 Sep 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
12 Jul 2023 AA01 Current accounting period shortened from 30 December 2022 to 30 June 2022
28 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
12 May 2022 PSC07 Cessation of Ingenious Renewable Energy Limited as a person with significant control on 10 May 2022
12 May 2022 PSC02 Notification of New Road Solar Limited as a person with significant control on 10 May 2022
12 May 2022 TM01 Termination of appointment of Neil Andrew Forster as a director on 10 May 2022
12 May 2022 AP01 Appointment of Mr Neil Anthony Wood as a director on 10 May 2022
12 May 2022 TM01 Termination of appointment of Duncan Murray Reid as a director on 10 May 2022
12 May 2022 AP01 Appointment of Mr Luke James Brandon Roberts as a director on 10 May 2022
27 Apr 2022 MA Memorandum and Articles of Association
27 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Documents 28/09/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
13 Jul 2021 AP04 Appointment of Flb Company Secretarial Services Limited as a secretary on 18 June 2020
02 Oct 2020 TM01 Termination of appointment of Jason Murphy as a director on 30 September 2020
02 Oct 2020 TM01 Termination of appointment of Sebastian James Speight as a director on 30 September 2020
02 Oct 2020 AP01 Appointment of Duncan Murray Reid as a director on 30 September 2020