ANDOVER AIRFIELD SOLAR DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Change of details for Appleton Renewable Energy Limited as a person with significant control on 2025-01-06

View Document

06/01/256 January 2025 Director's details changed for Thames Street Services Limited on 2025-01-06

View Document

06/01/256 January 2025 Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06

View Document

25/11/2425 November 2024 Accounts for a small company made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

30/09/2430 September 2024 Director's details changed for Ms Saffron Hooper-Kay on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from 6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Thames Street Services Limited on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mr Nuno Miguel Palhares Tome on 2024-09-30

View Document

30/09/2430 September 2024 Change of details for Appleton Renewable Energy Limited as a person with significant control on 2024-09-30

View Document

04/01/244 January 2024 Accounts for a small company made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

06/04/236 April 2023 Registration of charge 083460190002, created on 2023-04-06

View Document

24/01/2324 January 2023 Appointment of Mr Nuno Miguel Palhares Tome as a director on 2022-10-05

View Document

24/01/2324 January 2023 Termination of appointment of Matthew Anthony Swanston as a director on 2022-10-05

View Document

24/01/2324 January 2023 Appointment of Ms Saffron Hooper-Kay as a director on 2022-10-05

View Document

24/01/2324 January 2023 Termination of appointment of Danielle Louise Strothers as a director on 2022-10-05

View Document

24/01/2324 January 2023 Termination of appointment of Thomas William Moore as a director on 2022-10-05

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-11 with updates

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-11 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, SECRETARY EXTERNAL OFFICER LIMITED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / APPLETON RENEWABLE ENERGY LIMITED / 31/01/2020

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MATTHEW ANTHONY SWANSTON

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE KREMPELS

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR UK OFFICER LTD

View Document

07/02/207 February 2020 DIRECTOR APPOINTED DANIELLE LOUISE STROTHERS

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR THOMAS WILLIAM MOORE

View Document

07/02/207 February 2020 CORPORATE DIRECTOR APPOINTED THAMES STREET SERVICES LIMITED

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM C/O EXTERNAL SERVICES LIMITED, CENTRAL HOUSE 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NR7 0HR ENGLAND

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / APPLETON RENEWABLE ENERGY LIMITED / 21/03/2019

View Document

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SCHWERDT

View Document

22/05/1922 May 2019 CORPORATE DIRECTOR APPOINTED UK OFFICER LTD

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM BEESTON LODGE BEESTON LANE SPIXWORTH NORWICH NR10 3TN

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR GEORGE SAMUEL KREMPELS

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER HUGHES

View Document

27/12/1827 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR JAMES IGNATIUS SCHWERDT

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCK CHESSE

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR BARNABY RHYS JONES

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR FRANCK JACQUES CHESSE

View Document

18/12/1718 December 2017 ARTICLES OF ASSOCIATION

View Document

14/12/1714 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR GRANT HOGBEN

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR BARNABY DAVID RHYS JONES

View Document

07/12/177 December 2017 ALTER ARTICLES 01/12/2017

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083460190001

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

12/12/1612 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

04/12/154 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/10/1523 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GORDON HUGHES / 26/05/2015

View Document

22/10/1422 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GORDON HUGHES / 23/06/2014

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 23 LINDISFARNE ROAD LONDON SW20 0NW

View Document

18/10/1318 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

26/06/1326 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXTERNAL OFFICER LIMITED / 16/05/2013

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR GRANT MUIRHEAD HOGBEN

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR OLIVER GORDON HUGHES

View Document

17/05/1317 May 2013 CORPORATE SECRETARY APPOINTED EXTERNAL OFFICER LIMITED

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTER

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR SOLCON BVBA

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM C/O TLT LLP ONE REDCLIFF STREET BRISTOL BS1 6TP UNITED KINGDOM

View Document

03/01/133 January 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


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