ANGLESEY SOLAR LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Notification of Perpetual Power (Uk) Holdings Limited as a person with significant control on 2025-03-27

View Document

31/03/2531 March 2025 Notification of Schroders Greencoat Solar Bidco 2023 Limited as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Cessation of Perpetual Power (Uk) Holdings Limited as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Cessation of Perpetual Power (Uk) Limited as a person with significant control on 2025-03-27

View Document

05/03/255 March 2025 Director's details changed for Mr Ralph Simon Fleetwood Nash on 2025-02-24

View Document

13/10/2413 October 2024 Accounts for a small company made up to 2023-12-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

04/07/244 July 2024 Satisfaction of charge 086121100005 in full

View Document

19/06/2419 June 2024 Registration of charge 086121100006, created on 2024-06-17

View Document

28/02/2428 February 2024 Memorandum and Articles of Association

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

22/02/2422 February 2024 Satisfaction of charge 086121100003 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 086121100004 in full

View Document

19/02/2419 February 2024 Appointment of Mr James Christopher Louca as a director on 2024-02-15

View Document

19/02/2419 February 2024 Termination of appointment of John Eddleston as a director on 2024-02-15

View Document

19/02/2419 February 2024 Termination of appointment of Nicholas John Pike as a director on 2024-02-15

View Document

19/02/2419 February 2024 Registered office address changed from C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom to 168 Church Road Hove East Sussex BN3 2DL on 2024-02-19

View Document

19/02/2419 February 2024 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 2024-02-15

View Document

19/02/2419 February 2024 Appointment of Mr Matthew James Yard as a director on 2024-02-15

View Document

19/02/2419 February 2024 Appointment of Mr Lee Shamai Moscovitch as a director on 2024-02-15

View Document

16/02/2416 February 2024 Registration of charge 086121100005, created on 2024-02-15

View Document

13/12/2313 December 2023 Appointment of Director John Eddleston as a director on 2023-12-07

View Document

29/11/2329 November 2023 Termination of appointment of Daniel Stuart Skilton as a director on 2023-11-21

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

08/04/238 April 2023 Accounts for a small company made up to 2021-12-31

View Document

15/02/2315 February 2023 Appointment of Daniel Stuart Skilton as a director on 2023-02-13

View Document

15/02/2315 February 2023 Registered office address changed from C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom to C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP on 2023-02-15

View Document

28/11/2228 November 2022 Termination of appointment of Ian Walsh as a director on 2022-11-25

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

16/05/2216 May 2022 Accounts for a small company made up to 2020-12-31

View Document

08/04/228 April 2022 Termination of appointment of Quintas Energy Uk Ltd as a secretary on 2022-03-25

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

15/08/1915 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 DIRECTORS BE AUTHORISED TO ARANGE FOR THE FOLLOWING DOCS GURANTEE AND DEBENTRURE TO BE ISSUED 20/12/2017

View Document

04/01/184 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086121100004

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR LUCA DI RICO

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN SHAFFRAN

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR LIAM KAVANAGH

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR ANDREW PAUL WILLIAMS

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086121100003

View Document

21/04/1621 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/01/164 January 2016 AUDITOR'S RESIGNATION

View Document

22/12/1522 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUINTAS ENERGY UK LTD / 01/07/2015

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM C/O QUINTAS ENERGY 16 HANOVER SQUARE MAYFAIR LONDON W1S 1HT

View Document

29/12/1429 December 2014 CURREXT FROM 31/12/2014 TO 31/12/2015

View Document

11/12/1411 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES AXTELL

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN SPEIGHT

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERTO CASTIGLIONI

View Document

18/11/1418 November 2014 COMPANY NAME CHANGED ANESCO ASSET MANAGEMENT SIX LIMITED CERTIFICATE ISSUED ON 18/11/14

View Document

18/11/1418 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1417 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086121100002

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR. LUCA DI RICO

View Document

14/11/1414 November 2014 CURRSHO FROM 30/09/2015 TO 31/12/2014

View Document

14/11/1414 November 2014 CORPORATE SECRETARY APPOINTED QUINTAS ENERGY UK LTD

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 15 GOLDEN SQUARE LONDON W1F 9JG ENGLAND

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR. ALAN MITCHELL SHAFFRAN

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY MILNE

View Document

14/10/1414 October 2014 PREVEXT FROM 31/07/2014 TO 30/09/2014

View Document

28/07/1428 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086121100002

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086121100001

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR JAMES JOHN AXTELL

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR JEREMY BRUCE MILNE

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAYNE

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR ROBERTO CASTIGLIONI

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR SEBASTIAN JAMES SPEIGHT

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM THE GREEN EASTER PARK READING RG7 2PQ

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY CROSS

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PIKE

View Document

21/07/1421 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

27/11/1327 November 2013 ADOPT ARTICLES 20/11/2013

View Document

22/11/1322 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086121100001

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR TIM PAYNE

View Document

16/07/1316 July 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