- Company Overview for GREY STREET SOLAR LIMITED (11694057)
- Filing history for GREY STREET SOLAR LIMITED (11694057)
- People for GREY STREET SOLAR LIMITED (11694057)
- Registers for GREY STREET SOLAR LIMITED (11694057)
- More for GREY STREET SOLAR LIMITED (11694057)
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
|
|
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
|
|
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 |