GLEASTON SOLAR AND BATTERY STORAGE LIMITED
Company number 14812197
- Company Overview for GLEASTON SOLAR AND BATTERY STORAGE LIMITED (14812197)
- Filing history for GLEASTON SOLAR AND BATTERY STORAGE LIMITED (14812197)
- People for GLEASTON SOLAR AND BATTERY STORAGE LIMITED (14812197)
- Charges for GLEASTON SOLAR AND BATTERY STORAGE LIMITED (14812197)
- More for GLEASTON SOLAR AND BATTERY STORAGE LIMITED (14812197)
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) |
---|---|---|---|
12 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
12 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
12 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
12 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
02 May 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
08 Mar 2024 | RP04AP01 | Second filing for the appointment of Mr Chaudhry Arslaan Tahir as a director | |
01 Mar 2024 | MA | Memorandum and Articles of Association | |
01 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2024 | TM01 | Termination of appointment of Andrew Charles Kaye as a director on 22 January 2024 | |
30 Jan 2024 | TM01 | Termination of appointment of Robin Piers Dummett as a director on 22 January 2024 | |
30 Jan 2024 | AP01 |
Appointment of Mr Chaudhry Arslaan Tahir as a director on 22 January 2024
|
|
30 Jan 2024 | AP01 | Appointment of Mr Ryan Louis Adams as a director on 22 January 2024 | |
30 Jan 2024 | AP01 | Appointment of Mr Simon Timothy Murrells as a director on 22 January 2024 | |
07 Sep 2023 | MR01 | Registration of charge 148121970001, created on 30 August 2023 | |
10 Jul 2023 | AA01 | Current accounting period shortened from 30 April 2024 to 31 December 2023 | |
26 May 2023 | AD01 | Registered office address changed from 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom to 3rd Floor, St George's House 13-14 Ambrose Street Cheltenham GL50 3LG on 26 May 2023 | |
26 May 2023 | PSC05 | Change of details for Ir Dno Limited as a person with significant control on 26 May 2023 | |
18 Apr 2023 | NEWINC |
Incorporation
Statement of capital on 2023-04-18
|