- Company Overview for HIGHWITH SOLAR LIMITED (13043263)
- Filing history for HIGHWITH SOLAR LIMITED (13043263)
- People for HIGHWITH SOLAR LIMITED (13043263)
- More for HIGHWITH SOLAR LIMITED (13043263)
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
|
|
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
Statement of capital on 2020-11-25
|