Advanced company searchLink opens in new window

ASSURED ASSET SOLAR 2 LTD

Company number 13070086

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 Sep 2024 SH01 Statement of capital following an allotment of shares on 9 September 2024
  • GBP 150,000
12 Jun 2024 SH01 Statement of capital following an allotment of shares on 7 June 2024
  • GBP 100,000
12 Mar 2024 MA Memorandum and Articles of Association
12 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of appointment of director/ ratification of directors actions 06/03/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2024 PSC05 Change of details for Peridot Solar (Holdco) Limited as a person with significant control on 6 March 2024
01 Feb 2024 AP01 Appointment of Mr. Christopher Miles Cook as a director on 1 February 2024
31 Jan 2024 TM01 Termination of appointment of James John Innes as a director on 31 January 2024
03 Jan 2024 AD01 Registered office address changed from Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA England to 17 Hanover Square London W1S 1BN on 3 January 2024
21 Dec 2023 PSC07 Cessation of Suncore Energy Holdings Limited as a person with significant control on 30 November 2023
21 Dec 2023 PSC02 Notification of Peridot Solar (Holdco) Limited as a person with significant control on 30 November 2023
21 Dec 2023 TM01 Termination of appointment of Wenyuan Qin as a director on 30 November 2023
21 Dec 2023 AP01 Appointment of Mr James John Innes as a director on 30 November 2023
02 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
28 Jun 2023 AA Micro company accounts made up to 31 December 2022
02 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
08 Sep 2022 AA Micro company accounts made up to 31 December 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
16 Aug 2021 TM01 Termination of appointment of Alexander Colombini as a director on 16 August 2021
16 Aug 2021 TM02 Termination of appointment of Mark Taylor as a secretary on 16 August 2021
22 Jun 2021 AD01 Registered office address changed from Init 2 & 3, Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA England to Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA on 22 June 2021
07 May 2021 PSC02 Notification of Suncore Energy Holdings Limited as a person with significant control on 7 May 2021
07 May 2021 AP01 Appointment of Ms Wenyuan Qin as a director on 30 April 2021
07 May 2021 PSC07 Cessation of Assured Solar Limited as a person with significant control on 7 May 2021
07 May 2021 AD01 Registered office address changed from 1 South Hill House Paddockhurst Road Turners Hill Crawley RH10 4SF England to Init 2 & 3, Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA on 7 May 2021
18 Dec 2020 AP03 Appointment of Mr Mark Taylor as a secretary on 17 December 2020