ACCESS SOLARIS INFRASTRUCTURE LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Registered office address changed from Birds House Danes Green Claines Worcester WR3 7RU England to 30 Churchill Place Canary Wharf London E14 5RE on 2025-09-16 |
| 16/09/2516 September 2025 New | Termination of appointment of Christopher George David Mepham as a director on 2025-09-15 |
| 24/06/2524 June 2025 | Confirmation statement made on 2025-06-24 with no updates |
| 31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
| 31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
| 30/05/2530 May 2025 | Accounts for a dormant company made up to 2024-11-30 |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 14/03/2514 March 2025 | Previous accounting period extended from 2024-06-30 to 2024-11-30 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
| 09/11/239 November 2023 | Registered office address changed from 3 Dunstall Court Croome D'abitot Severn Stoke Worcester WR8 9AZ England to Birds House Danes Green Claines Worcester WR3 7RU on 2023-11-09 |
| 26/06/2326 June 2023 | Incorporation |
More Company Information
Recently Viewed
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