- Company Overview for SOLARGO2 LIMITED (12792686)
- Filing history for SOLARGO2 LIMITED (12792686)
- People for SOLARGO2 LIMITED (12792686)
- More for SOLARGO2 LIMITED (12792686)
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) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
08 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
20 Dec 2023 | AD01 | Registered office address changed from 2 Bredon Court Brockeridge Park Twyning Tewkesbury GL20 6FF England to 1st Floor Offices 105 Church Street Tewkesbury GL20 5AB on 20 December 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
05 Jul 2023 | PSC01 | Notification of Kevin Booth as a person with significant control on 1 July 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Peter Richard Nickson as a director on 1 July 2023 | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
29 Sep 2021 | PSC04 | Change of details for Mr Sean Gunston as a person with significant control on 1 September 2021 | |
29 Sep 2021 | AP01 | Appointment of Mr Kevin Gordon Booth as a director on 1 September 2021 | |
29 Sep 2021 | AP01 | Appointment of Mr Peter Richard Nickson as a director on 1 September 2021 | |
04 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 1 September 2021
|
|
11 Jan 2021 | AD01 | Registered office address changed from Basepoint Business Centre, Unit 37 Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD United Kingdom to 2 Bredon Court Brockeridge Park Twyning Tewkesbury GL20 6FF on 11 January 2021 | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
17 Aug 2020 | PSC07 | Cessation of Steven William Bowers as a person with significant control on 17 August 2020 | |
17 Aug 2020 | PSC01 | Notification of Sean Gunston as a person with significant control on 17 August 2020 | |
17 Aug 2020 | TM01 | Termination of appointment of Steven William Bowers as a director on 17 August 2020 | |
17 Aug 2020 | AP01 | Appointment of Mr Sean Gunston as a director on 17 August 2020 | |
05 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-05
|