Advanced company searchLink opens in new window

GREY STREET SOLAR LIMITED

Company number 11694057

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)
11 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
25 Apr 2023 AD03 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
25 Apr 2023 AD02 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
12 Dec 2022 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 17 Hanover Square London W1S 1BN on 12 December 2022
12 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 19/11/2024.
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Jul 2022 CH01 Director's details changed for Mr James John Innes on 15 July 2022
19 Apr 2022 TM01 Termination of appointment of Andrew Gray as a director on 19 April 2022
19 Apr 2022 AP01 Appointment of James John Innes as a director on 19 April 2022
24 Mar 2022 PSC07 Cessation of Benjamin Alexander Brazil as a person with significant control on 19 March 2022
24 Mar 2022 PSC02 Notification of Peridot Solar (Holdco) Limited as a person with significant control on 19 March 2022
23 Mar 2022 PSC07 Cessation of Ot Developments as a person with significant control on 17 February 2022
23 Mar 2022 PSC07 Cessation of Kingdom Energy Limited as a person with significant control on 17 February 2022
23 Mar 2022 PSC01 Notification of Benjamin Alexander Brazil as a person with significant control on 17 February 2022
02 Mar 2022 AD01 Registered office address changed from Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA England to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 2 March 2022
02 Mar 2022 AP01 Appointment of Andrew Gray as a director on 17 February 2022
02 Mar 2022 TM01 Termination of appointment of Mark Anthony Prichard as a director on 17 February 2022
02 Mar 2022 TM02 Termination of appointment of Maria Cristina Iaccarino as a secretary on 17 February 2022
02 Mar 2022 TM01 Termination of appointment of Kun Zhang as a director on 17 February 2022
07 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
14 Sep 2021 AA Accounts for a small company made up to 31 December 2020
01 Apr 2021 TM01 Termination of appointment of Stefano Romanin as a director on 1 April 2021
25 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 19/11/2024.
06 Nov 2020 AP01 Appointment of Mr Kun Zhang as a director on 2 November 2020
06 Nov 2020 TM01 Termination of appointment of Yue Huang as a director on 2 November 2020