ALLER LANGPORT SOLAR PARK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Confirmation statement made on 2025-08-14 with updates |
19/06/2519 June 2025 | Registration of charge 086511840002, created on 2025-06-18 |
13/02/2513 February 2025 | Appointment of Mr Christopher David Bennett as a director on 2025-01-31 |
05/02/255 February 2025 | Appointment of Mr Colin Andrew Ramsay as a director on 2025-01-31 |
03/02/253 February 2025 | Termination of appointment of Gary Phillips as a director on 2025-01-31 |
03/09/243 September 2024 | Accounts for a small company made up to 2023-12-31 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-14 with updates |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Memorandum and Articles of Association |
22/05/2422 May 2024 | Registration of charge 086511840001, created on 2024-05-17 |
07/05/247 May 2024 | Cessation of Solar Power Generation Limited as a person with significant control on 2023-12-21 |
19/04/2419 April 2024 | Notification of Sulis Midco 1 Limited as a person with significant control on 2023-12-21 |
27/03/2427 March 2024 | Memorandum and Articles of Association |
27/03/2427 March 2024 | Resolutions |
27/03/2427 March 2024 | Resolutions |
20/02/2420 February 2024 | Memorandum and Articles of Association |
12/01/2412 January 2024 | Resolutions |
12/01/2412 January 2024 | Resolutions |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/09/2313 September 2023 | Director's details changed for Fran Button on 2023-09-13 |
30/08/2330 August 2023 | Accounts for a small company made up to 2022-12-31 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/04/2114 April 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/09/2014 September 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/12/1910 December 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARDING |
10/12/1910 December 2019 | DIRECTOR APPOINTED MR GARY PHILLIPS |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
10/07/1910 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/11/185 November 2018 | CURREXT FROM 30/06/2018 TO 31/12/2018 |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES |
23/10/1723 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
02/10/172 October 2017 | DIRECTOR APPOINTED FRAN BUTTON |
02/10/172 October 2017 | APPOINTMENT TERMINATED, DIRECTOR RUPERT COTTERELL |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
28/07/1728 July 2017 | PSC'S CHANGE OF PARTICULARS / SOLAR POWER GENERATION LIMITED / 12/05/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/05/1712 May 2017 | REGISTERED OFFICE CHANGED ON 12/05/2017 FROM HIGHER HILL FARM BUTLEIGH HILL BUTLEIGH GLASTONBURY BA6 8TW |
30/01/1730 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
11/11/1611 November 2016 | COMPANY NAME CHANGED ALLER DROVE SOLAR PARK LIMITED CERTIFICATE ISSUED ON 11/11/16 |
17/09/1617 September 2016 | COMPANY NAME CHANGED HYDE FARM SOLAR PARK LIMITED CERTIFICATE ISSUED ON 17/09/16 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
22/08/1622 August 2016 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
19/08/1519 August 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
06/05/156 May 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI |
06/05/156 May 2015 | SAIL ADDRESS CREATED |
31/03/1531 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
26/02/1526 February 2015 | DIRECTOR APPOINTED MR RUPERT SHERMAN JOHN COTTERELL |
26/02/1526 February 2015 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE BURDEN |
20/10/1420 October 2014 | DIRECTOR APPOINTED MRS CLAIRE BURDEN |
20/10/1420 October 2014 | DIRECTOR APPOINTED MR GRAHAM DAVID HARDING |
20/10/1420 October 2014 | APPOINTMENT TERMINATED, DIRECTOR ANGUS MACDONALD |
10/09/1410 September 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/06/1411 June 2014 | CURRSHO FROM 31/08/2014 TO 30/06/2014 |
14/08/1314 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALLER LANGPORT SOLAR PARK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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