Advanced company searchLink opens in new window

COUBAR SOLAR LIMITED

Company number 12566686

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)
05 Dec 2024 AA Accounts for a small company made up to 31 December 2023
12 Aug 2024 AP01 Appointment of Mr Antony Douglas Prewer as a director on 29 July 2024
12 Aug 2024 TM01 Termination of appointment of Alejandro Jose' Moreno Benitez as a director on 29 July 2024
28 Mar 2024 PSC07 Cessation of Windel Energy Ltd as a person with significant control on 4 March 2024
28 Mar 2024 PSC05 Change of details for Windel Capital Ltd as a person with significant control on 8 July 2021
06 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
06 Mar 2024 PSC07 Cessation of A Person with Significant Control as a person with significant control on 4 March 2024
05 Mar 2024 PSC05 Change of details for Cs Uk Holdings Iii Limited as a person with significant control on 4 March 2024
05 Mar 2024 TM01 Termination of appointment of Gary Leigh Toomey as a director on 23 January 2024
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
20 Nov 2023 AP01 Appointment of Mr John Henry Vincent Wilder as a director on 17 November 2023
20 Nov 2023 TM01 Termination of appointment of Endri Trikshiqi as a director on 17 November 2023
05 Oct 2023 AA Full accounts made up to 31 December 2022
03 Jan 2023 AP01 Appointment of Mr Alejandro Jose' Moreno Benitez as a director on 22 December 2022
03 Jan 2023 TM01 Termination of appointment of Mahael Fedele as a director on 22 December 2022
20 Dec 2022 PSC05 Change of details for a person with significant control
20 Dec 2022 TM01 Termination of appointment of Ylorne Louise Toomey as a director on 16 June 2022
19 Dec 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with updates
19 Dec 2022 PSC02 Notification of Cs Uk Holdings Iii Limited as a person with significant control on 28 July 2022
19 Dec 2022 AD01 Registered office address changed from S10 Blyth Workspace Commissioners Quay Quay Road Blyth NE24 3AG England to 111 Park Street, Mayfair London W1K 7JF on 19 December 2022
19 Dec 2022 AP01 Appointment of Mr Endri Trikshiqi as a director on 16 June 2022
19 Dec 2022 AP01 Appointment of Mr Mahael Fedele as a director on 16 June 2022
22 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
31 May 2022 CERTNM Company name changed windel solar 2 LTD\certificate issued on 31/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-30