Advanced company searchLink opens in new window

WORCESTERSHIRE SOLAR 1 LIMITED

Company number 12335286

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)
18 Aug 2024 AA Accounts for a small company made up to 31 March 2024
16 Aug 2024 AP01 Appointment of Mr James Armstrong as a director on 16 August 2024
16 Aug 2024 TM01 Termination of appointment of Peter Richard Bolton as a director on 16 August 2024
24 Dec 2023 AA Accounts for a small company made up to 31 March 2023
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
14 Mar 2023 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
03 Mar 2023 AP01 Appointment of Mr Stephen James Beck as a director on 2 March 2023
03 Mar 2023 PSC02 Notification of Gresham House Secure Income Renewable Energy and Storage Lp as a person with significant control on 2 March 2023
03 Mar 2023 PSC07 Cessation of Gresham House Holdings Limited as a person with significant control on 2 March 2023
24 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with updates
24 Sep 2022 AA Accounts for a small company made up to 31 December 2021
01 Jul 2022 AD01 Registered office address changed from 111 Park Street, Mayfair London W1K 7JF United Kingdom to 5 New Street Square London EC4A 3TW on 1 July 2022
01 Jul 2022 AP01 Appointment of Dr Wayne Robert Ian Cranstone as a director on 29 June 2022
30 Jun 2022 PSC02 Notification of Gresham House Holdings Limited as a person with significant control on 29 June 2022
30 Jun 2022 PSC07 Cessation of Cs Uk Holdings Iii Limited as a person with significant control on 29 June 2022
30 Jun 2022 TM01 Termination of appointment of Ismael Guerrero-Arias as a director on 29 June 2022
30 Jun 2022 TM01 Termination of appointment of Julio Fournier Fisas as a director on 29 June 2022
30 Jun 2022 AP01 Appointment of Mr Peter Richard Bolton as a director on 29 June 2022
29 Mar 2022 AD01 Registered office address changed from 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD England to 111 Park Street, Mayfair London W1K 7JF on 29 March 2022
29 Mar 2022 CH01 Director's details changed for Mr Julio Fournier Fisas on 29 March 2022
29 Mar 2022 PSC05 Change of details for Cs Uk Holdings Iii Limited as a person with significant control on 29 March 2022
02 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
01 Dec 2021 PSC05 Change of details for Cs Uk Holdings Iii Limited as a person with significant control on 22 November 2021
24 Aug 2021 TM02 Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 24 August 2021
11 Aug 2021 AD01 Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD on 11 August 2021