YOUR SOLAR PANELS.CO.UK LIMITED



Company Documents

DateDescription
01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 PREVEXT FROM 31/08/2015 TO 28/02/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

Analyse these accounts
20/02/1620 February 2016 DISS40 (DISS40(SOAD))

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM
UNIT 1 ORDE WINGATE WAY
STOCKTON-ON-TEES
CLEVELAND
TS19 0GA

View Document

18/02/1618 February 2016 Annual return made up to 26 August 2015 with full list of shareholders

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

15/09/1415 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document



23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM
SUITE 31 DURHAM TEES VALLEY BUSINESS CENTRE
ORDE WINGATE WAY
STOCKTON-ON-TEES
CLEVELAND
TS19 0GD
ENGLAND

View Document

18/09/1318 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM
UNIT 21 ORDE WINGATE WAY
PRIMROSE HILL BUSINESS PARK
STOCKTON-ON-TEES
CLEVELAND
TS19 0GA
UNITED KINGDOM

View Document

21/09/1221 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

01/09/121 September 2012 REGISTERED OFFICE CHANGED ON 01/09/2012 FROM YOUR ENERGY GROUP HOUSE WHITE HALL ROAD ALLENSWEST EAGLESCLIFFE CLEVELAND TS16 0RW

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MUDD

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED JONATHAN LEIGH MUDD

View Document

26/08/1126 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company