Advanced company searchLink opens in new window

UPVOLT OXFORDSHIRE LTD

Company number 11349670

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 Nov 2024 CERTNM Company name changed solarkw LTD\certificate issued on 15/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-14
14 Nov 2024 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 25 Wilton Road London SW1V 1LW on 14 November 2024
14 Nov 2024 CH01 Director's details changed for Mr Alexander Lomax on 29 October 2024
14 Nov 2024 CH01 Director's details changed for Mr Alex Lomax on 29 October 2024
08 Nov 2024 AP01 Appointment of Mr Daniel Vogt as a director on 29 October 2024
08 Nov 2024 AP01 Appointment of Mr Alex Lomax as a director on 29 October 2024
08 Nov 2024 AD01 Registered office address changed from Harwell Innovation Centre, Curie Avenue Harwell Didcot OX11 0QG United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 8 November 2024
08 Nov 2024 PSC02 Notification of Upvolt Installation Services Ltd as a person with significant control on 29 October 2024
08 Nov 2024 PSC07 Cessation of Sharon Jane Willis as a person with significant control on 29 October 2024
08 Nov 2024 PSC07 Cessation of Keith Lee Willis as a person with significant control on 29 October 2024
08 Nov 2024 TM01 Termination of appointment of Sharon Jane Willis as a director on 29 October 2024
08 Nov 2024 TM01 Termination of appointment of Keith Lee Willis as a director on 29 October 2024
29 Oct 2024 SH02 Sub-division of shares on 29 October 2024
16 Aug 2024 CH01 Director's details changed for Mr Keith Lee Willis on 8 May 2024
16 Aug 2024 PSC04 Change of details for Mr Keith Lee Willis as a person with significant control on 8 May 2024
19 Jun 2024 AA Micro company accounts made up to 31 March 2024
09 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
25 Jul 2023 AA Micro company accounts made up to 31 March 2023
20 Jul 2023 PSC04 Change of details for Mr Keith Lee Willis as a person with significant control on 8 May 2023
20 Jul 2023 CH01 Director's details changed for Mr Keith Lee Willis on 8 May 2023
20 Jul 2023 AD01 Registered office address changed from Harwell Innovation Centre Curie Avenue Harwell Oxford Didcot OX11 0QG United Kingdom to Harwell Innovation Centre, Curie Avenue Harwell Didcot OX11 0QG on 20 July 2023
10 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
12 Sep 2022 AA Micro company accounts made up to 31 March 2022
07 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
02 Dec 2021 PSC01 Notification of Sharon Jane Willis as a person with significant control on 2 June 2020