IQONY SUSTAINABLE ENERGY SOLUTIONS UK LTD
Company number 11292013
- Company Overview for IQONY SUSTAINABLE ENERGY SOLUTIONS UK LTD (11292013)
- Filing history for IQONY SUSTAINABLE ENERGY SOLUTIONS UK LTD (11292013)
- People for IQONY SUSTAINABLE ENERGY SOLUTIONS UK LTD (11292013)
- More for IQONY SUSTAINABLE ENERGY SOLUTIONS UK LTD (11292013)
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 2024 | CS01 | Confirmation statement made on 30 November 2024 with updates | |
12 Sep 2024 | CERTNM |
Company name changed iqony solar energy solutions uk LTD\certificate issued on 12/09/24
|
|
09 Aug 2024 | AP01 | Appointment of Mr Joel Wagner as a director on 4 July 2024 | |
09 Aug 2024 | TM01 | Termination of appointment of Andre Kremer as a director on 4 July 2024 | |
09 Aug 2024 | PSC05 | Change of details for Iqony Solar Energy Solutions Gmbh as a person with significant control on 30 May 2024 | |
24 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Apr 2024 | PSC05 | Change of details for Steag Solar Energy Solutions Gmbh as a person with significant control on 3 January 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Apr 2023 | AP01 | Appointment of Mr James Derek Bracegirdle as a director on 21 February 2023 | |
14 Apr 2023 | TM01 | Termination of appointment of Francisco Jesus Garcia Hernandez as a director on 21 February 2023 | |
03 Jan 2023 | CERTNM |
Company name changed steag solar energy solutions (uk) LTD\certificate issued on 03/01/23
|
|
02 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
09 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
14 Sep 2021 | AD01 | Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ United Kingdom to 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX on 14 September 2021 | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
30 Nov 2020 | PSC05 | Change of details for Steag Solar Energy Solutions Gmbh as a person with significant control on 30 November 2020 | |
30 Nov 2020 | PSC02 | Notification of Steag Solar Energy Solutions Gmbh as a person with significant control on 30 November 2020 | |
30 Nov 2020 | PSC07 | Cessation of Projekt Genf Gmbh as a person with significant control on 30 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Francisco Garcia Hernandez on 10 November 2020 | |
03 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Feb 2020 | PSC05 | Change of details for Projekt Genf Gmbh as a person with significant control on 2 July 2019 | |
13 Feb 2020 | PSC02 | Notification of Projekt Genf Gmbh as a person with significant control on 2 July 2019 |