MEDEBRIDGE SOLAR LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

19/03/2519 March 2025 Second filing for the appointment of Mr Christopher David Marsh as a director

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

02/12/242 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

12/11/2412 November 2024 Termination of appointment of Christina Allen as a director on 2024-11-08

View Document

04/10/244 October 2024 Auditor's resignation

View Document

04/07/244 July 2024 Registration of charge 133378250001, created on 2024-06-28

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Memorandum and Articles of Association

View Document

21/03/2421 March 2024 Change of details for Enviromena Developments Uk Limited as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 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 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mrs Christopher David Marsh on 2024-03-18

View Document

15/03/2415 March 2024 Notification of Enviromena Developments Uk Limited as a person with significant control on 2024-03-14

View Document

15/03/2415 March 2024 Cessation of Ntr Renewables Investments Limited as a person with significant control on 2024-03-14

View Document

15/03/2415 March 2024 Registered office address changed from Suite 5, 7th Floor Broadway London SW1H 0DB England to 15 Lambwood Hill Grazeley Reading RG7 1JQ on 2024-03-15

View Document

15/03/2415 March 2024 Termination of appointment of Anthony Michael Doherty as a director on 2024-03-14

View Document

15/03/2415 March 2024 Appointment of Mrs Christina Allen as a director on 2024-03-14

View Document

15/03/2415 March 2024 Appointment of Mrs Christopher David Marsh as a director on 2024-03-14

View Document

15/03/2415 March 2024 Termination of appointment of Marie Joyce as a director on 2024-03-14

View Document

15/03/2415 March 2024 Termination of appointment of Stephen Campion as a director on 2024-03-14

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

15/03/2415 March 2024 Termination of appointment of Rosheen Mcguckian as a director on 2024-03-14

View Document

12/02/2412 February 2024 Full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Appointment of Mr Stephen Campion as a director on 2023-12-14

View Document

15/12/2315 December 2023 Termination of appointment of Ailbhe Elliott as a director on 2023-12-14

View Document

22/09/2322 September 2023 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 2023-09-22

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

26/01/2326 January 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Notification of Ntr Renewables Investments Limited as a person with significant control on 2022-11-11

View Document

15/11/2215 November 2022 Cessation of Mary-Louise Whalley as a person with significant control on 2022-11-11

View Document

14/11/2214 November 2022 Termination of appointment of David Edward Crockford as a director on 2022-11-11

View Document

14/11/2214 November 2022 Termination of appointment of Simon Thomas Wannop as a director on 2022-11-11

View Document

14/11/2214 November 2022 Termination of appointment of Andrew Nicholas Whalley as a director on 2022-11-11

View Document

14/11/2214 November 2022 Termination of appointment of Mary-Louise Whalley as a director on 2022-11-11

View Document

14/11/2214 November 2022 Appointment of Ms Marie Joyce as a director on 2022-11-11

View Document

14/11/2214 November 2022 Appointment of Ms Rosheen Mcguckian as a director on 2022-11-11

View Document

14/11/2214 November 2022 Registered office address changed from Unit 3B Damery Works Damery Lane Woodford Berkeley GL13 9JR United Kingdom to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 2022-11-14

View Document

14/11/2214 November 2022 Current accounting period shortened from 2023-06-30 to 2023-03-31

View Document

14/11/2214 November 2022 Appointment of Ms Ailbhe Elliot as a director on 2022-11-11

View Document

14/11/2214 November 2022 Appointment of Mr Anthony Doherty as a director on 2022-11-11

View Document

14/11/2214 November 2022 Termination of appointment of Mina Jethwa Booth as a director on 2022-11-11

View Document

14/11/2214 November 2022 Termination of appointment of Stephen Booth as a director on 2022-11-11

View Document

14/11/2214 November 2022 Termination of appointment of Ian Kenneth Collins as a director on 2022-11-11

View Document

14/11/2214 November 2022 Termination of appointment of Shiona Ann Collins as a director on 2022-11-11

View Document

14/11/2214 November 2022 Termination of appointment of Zoe Catherine Crockford as a director on 2022-11-11

View Document

14/11/2214 November 2022 Termination of appointment of Andrew Peter Harry Donovan as a director on 2022-11-11

View Document

14/11/2214 November 2022 Termination of appointment of Denise Ann Lyttle as a director on 2022-11-11

View Document

14/11/2214 November 2022 Termination of appointment of Matthew Richard Partridge as a director on 2022-11-11

View Document

14/11/2214 November 2022 Termination of appointment of Rachel Jayne Partridge as a director on 2022-11-11

View Document

14/11/2214 November 2022 Termination of appointment of Katey Louise Korzenietz as a director on 2022-11-11

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

29/05/2129 May 2021 ADOPT ARTICLES 28/04/2021

View Document

17/05/2117 May 2021 ARTICLES OF ASSOCIATION

View Document

10/05/2110 May 2021 CURREXT FROM 30/04/2022 TO 30/06/2022

View Document

15/04/2115 April 2021 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