- Company Overview for UPVOLT OXFORDSHIRE LTD (11349670)
- Filing history for UPVOLT OXFORDSHIRE LTD (11349670)
- People for UPVOLT OXFORDSHIRE LTD (11349670)
- More for UPVOLT OXFORDSHIRE LTD (11349670)
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
|
|
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 |