AEI SOLAR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

07/03/257 March 2025 Resolutions

View Document

08/11/248 November 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Notification of Sg Renewables Ltd as a person with significant control on 2024-04-26

View Document

21/08/2421 August 2024 Cessation of Solar Income and Growth Limited as a person with significant control on 2024-08-21

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

02/05/242 May 2024 Satisfaction of charge 085671860001 in full

View Document

30/04/2430 April 2024 Registration of charge 085671860002, created on 2024-04-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Registration of charge 085671860001, created on 2023-06-29

View Document

29/06/2329 June 2023 Cessation of Rivington Investments Limited as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 Notification of Solar Income and Growth Limited as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 Appointment of Mr Christopher Hamilton Carlson as a director on 2023-06-29

View Document

29/06/2329 June 2023 Termination of appointment of Richard Sloper as a director on 2023-06-29

View Document

29/06/2329 June 2023 Termination of appointment of Michael John Hughes as a director on 2023-06-29

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

20/05/2320 May 2023 Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to Level 4 Noble Street Ldn:W London EC2V 7EE on 2023-05-20

View Document

20/05/2320 May 2023 Registered office address changed from Level 4 Noble Street Ldn:W London EC2V 7EE England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 2023-05-20

View Document

19/05/2319 May 2023

View Document

19/05/2319 May 2023

View Document

19/05/2319 May 2023 Statement of capital on 2023-05-19

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN MAHON

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAHON

View Document

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 SECOND FILED SH01 - 14/04/20 STATEMENT OF CAPITAL GBP 387634

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR MICHAEL HUGHES

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIVINGTON INVESTMENTS LIMITED

View Document

20/04/2020 April 2020 CESSATION OF ARMSTRONG ENERGY INCOME LIMITED AS A PSC

View Document

20/04/2020 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 387634

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR CLARKE SIMMONS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWMAN

View Document

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN CHARLES NEWMAN / 01/03/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM MAHON / 22/02/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM MAHON / 22/02/2019

View Document

22/02/1922 February 2019 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WILLIAM MAHON / 22/02/2019

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR CLARKE VANKIRK SIMMONS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM DELTA PLACE 27 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7TH ENGLAND

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN YAZDABADI

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

02/08/162 August 2016 DISS40 (DISS40(SOAD))

View Document

01/08/161 August 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 80-86 WESTMORELAND HOUSE BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JT

View Document

30/07/1530 July 2015 SECOND FILING WITH MUD 12/06/15 FOR FORM AR01

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FRANCIS CHAMBERLAYNE / 27/05/2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN CHARLES NEWMAN / 27/05/2015

View Document

09/07/159 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/05/1513 May 2015 DIRECTOR APPOINTED MR ANDREW JONATHAN CHARLES NEWMAN

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR ALAN ADI YAZDABADI

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR ROBIN FRANCIS CHAMBERLAYNE

View Document

11/05/1511 May 2015 COMPANY NAME CHANGED ARMSTRONG ENERGY DEDICATED LIMITED CERTIFICATE ISSUED ON 11/05/15

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM, C/O ARMSTRONG ENERGY LIMITED, 141-145 CURTAIN ROAD, SHOREDITCH, LONDON, EC2A 3AR, ENGLAND

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM, FLOOR 2 ESSEL HOUSE, 29 FOLEY STREET, LONDON, W1W 7TH

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM, 141-145 CURTAIN ROAD, LONDON, EC2A 3AR, ENGLAND

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WILLIAM MAHON / 04/02/2014

View Document

08/07/148 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM MAHON / 04/02/2014

View Document

23/07/1323 July 2013 SECRETARY'S CHANGE OF PARTICULARS / STEVEN MAHON / 12/07/2013

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM MAHON / 13/06/2013

View Document

12/06/1312 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information