Advanced company searchLink opens in new window

SOLIDARITY SOLAR LTD

Company number 13291829

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)
18 Sep 2024 600 Appointment of a voluntary liquidator
11 Sep 2024 AD01 Registered office address changed from Unit 10 71 Sisna Park Road Plymouth PL6 7AE England to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 11 September 2024
11 Sep 2024 LIQ02 Statement of affairs
11 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-04
27 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
17 Feb 2024 AAMD Amended micro company accounts made up to 31 March 2023
16 Jan 2024 TM01 Termination of appointment of Derren White as a director on 16 January 2024
02 Jan 2024 AP01 Appointment of Mr Derren White as a director on 1 January 2024
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Sep 2023 AD01 Registered office address changed from 71 Sisna Park Road Plymouth PL6 7AE England to Unit 10 71 Sisna Park Road Plymouth PL6 7AE on 14 September 2023
04 Jul 2023 AD01 Registered office address changed from Solidarity Solar Plymouth Road Liskeard Cornwall PL14 3PG England to 71 Sisna Park Road Plymouth PL6 7AE on 4 July 2023
04 Jul 2023 PSC07 Cessation of Benjamin Issac Brockbank-Naylor as a person with significant control on 2 July 2023
03 Jul 2023 TM01 Termination of appointment of Benjamin Issac Brockbank-Naylor as a director on 2 July 2023
26 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with updates
26 Apr 2023 PSC04 Change of details for Mr Benjamin Issac Brockabank-Naylor as a person with significant control on 26 April 2023
26 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 March 2023
  • GBP 1
27 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
02 Jun 2022 AD01 Registered office address changed from 118 Ground Floor Grenville Road Plymouth Devon PL4 9QA England to Solidarity Solar Plymouth Road Liskeard Cornwall PL14 3PG on 2 June 2022
13 May 2022 PSC01 Notification of Benjamin Issac Brockabank-Naylor as a person with significant control on 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
29 Nov 2021 AP01 Appointment of Mr Benjamin Issac Brockbank-Naylor as a director on 29 November 2021
11 Oct 2021 AD01 Registered office address changed from 10 Coombe Park Cawsand Torpoint PL10 1NX England to 118 Ground Floor Grenville Road Plymouth Devon PL4 9QA on 11 October 2021
18 Apr 2021 AD01 Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to 10 Coombe Park Cawsand Torpoint PL10 1NX on 18 April 2021
25 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-25
  • GBP 1