Advanced company searchLink opens in new window

MEDEBRIDGE SOLAR LIMITED

Company number 13337825

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)
30 Dec 2024 AA Accounts for a small company made up to 31 March 2024
02 Dec 2024 AA01 Current accounting period shortened from 31 March 2025 to 31 December 2024
26 Nov 2024 AP01 Appointment of Mr Mark Anthony Harding as a director on 26 November 2024
12 Nov 2024 TM01 Termination of appointment of Christina Allen as a director on 8 November 2024
04 Oct 2024 AUD Auditor's resignation
04 Jul 2024 MR01 Registration of charge 133378250001, created on 28 June 2024
03 Apr 2024 MA Memorandum and Articles of Association
03 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2024 PSC05 Change of details for Enviromena Developments Uk Limited as a person with significant control on 18 March 2024
18 Mar 2024 AD01 Registered office address changed from 15 Lambwood Hill Grazeley Reading RG7 1JQ England to Unit 15-16, Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 18 March 2024
18 Mar 2024 CH01 Director's details changed for Mrs Christopher David Marsh on 18 March 2024
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
15 Mar 2024 AP01 Appointment of Mrs Christopher David Marsh as a director on 14 March 2024
15 Mar 2024 AP01 Appointment of Mrs Christina Allen as a director on 14 March 2024
15 Mar 2024 PSC02 Notification of Enviromena Developments Uk Limited as a person with significant control on 14 March 2024
15 Mar 2024 AD01 Registered office address changed from Suite 5, 7th Floor Broadway London SW1H 0DB England to 15 Lambwood Hill Grazeley Reading RG7 1JQ on 15 March 2024
15 Mar 2024 TM01 Termination of appointment of Rosheen Mcguckian as a director on 14 March 2024
15 Mar 2024 PSC07 Cessation of Ntr Renewables Investments Limited as a person with significant control on 14 March 2024
15 Mar 2024 TM01 Termination of appointment of Marie Joyce as a director on 14 March 2024
15 Mar 2024 TM01 Termination of appointment of Anthony Michael Doherty as a director on 14 March 2024
15 Mar 2024 TM01 Termination of appointment of Stephen Campion as a director on 14 March 2024
12 Feb 2024 AA Full accounts made up to 31 March 2023
15 Dec 2023 AP01 Appointment of Mr Stephen Campion as a director on 14 December 2023
15 Dec 2023 TM01 Termination of appointment of Ailbhe Elliott as a director on 14 December 2023
22 Sep 2023 AD01 Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR England to Suite 5, 7th Floor Broadway London SW1H 0DB on 22 September 2023