Advanced company searchLink opens in new window

HIGHWITH SOLAR LIMITED

Company number 13043263

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)
13 Dec 2024 AA Accounts for a small company made up to 31 December 2023
20 Nov 2024 CS01 Confirmation statement made on 20 November 2024 with no updates
26 Jun 2024 AP01 Appointment of Mr Brad Henley Sterley as a director on 17 June 2024
26 Jun 2024 TM01 Termination of appointment of Endri Trikshiqi as a director on 17 June 2024
21 Mar 2024 AP01 Appointment of Mr Jamie Lee Knott as a director on 5 March 2024
21 Mar 2024 TM01 Termination of appointment of Gary Leigh Toomey as a director on 5 March 2024
28 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Sep 2023 PSC05 Change of details for Windel Energy Ltd as a person with significant control on 8 September 2023
15 Sep 2023 PSC05 Change of details for Windel Capital Ltd as a person with significant control on 8 July 2021
12 Sep 2023 PSC05 Change of details for a person with significant control
12 Sep 2023 AP01 Appointment of Mr John Henry Vincent Wilder as a director on 14 July 2023
12 Sep 2023 AP01 Appointment of Mr Endri Trikshiqi as a director on 14 July 2023
11 Sep 2023 PSC02 Notification of Cs Uk Holdings Iii Limited as a person with significant control on 8 September 2023
11 Sep 2023 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 11 September 2023
08 Sep 2023 CERTNM Company name changed windel solar 4 LTD\certificate issued on 08/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-14
04 Aug 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
10 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
03 Jan 2022 CS01 Confirmation statement made on 24 November 2021 with updates
03 Apr 2021 AD01 Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ England to S10 Blyth Workspace Commissioners Quay Quay Road Blyth NE24 3AG on 3 April 2021
25 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-25
  • GBP 100