ARDLEIGH SOLAR LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

01/04/251 April 2025 Termination of appointment of Stephane Christophe Tetot as a director on 2025-02-28

View Document

01/04/251 April 2025 Appointment of Mr Patrick Jude O'kane as a director on 2025-03-07

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

23/02/2423 February 2024 Appointment of Mrs Katharina Annalotte Sudeck as a director on 2024-02-20

View Document

23/02/2423 February 2024 Termination of appointment of Julia Katharine Rhodes-Journeay as a director on 2024-02-08

View Document

02/08/232 August 2023 Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2023-08-02

View Document

02/08/232 August 2023 Director's details changed for Mr Stephane Christophe Tetot on 2023-07-26

View Document

02/08/232 August 2023 Director's details changed for Mrs Julia Katharine Rhodes-Journeay on 2023-07-26

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

02/06/232 June 2023 Accounts for a small company made up to 2022-12-31

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MS JULIA KATHARINE RHODES-JOURNEAY

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'KANE

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM MALL HOUSE THE MALL FAVERSHAM KENT ME13 8JL ENGLAND

View Document

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH MANGAN

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RI INCOME UK HOLDINGS LIMITED

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 CESSATION OF DAGMAR VOGT AS A PSC

View Document

17/07/1717 July 2017 CESSATION OF MARK ANDREW MCKENZIE CANDLISH AS A PSC

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM UNIT 21/22 NEWHAVEN ENTERPRISE CENTRE DENTON ISLAND NEWHAVEN BN9 9BA UNITED KINGDOM

View Document

07/03/177 March 2017 COMPANY NAME CHANGED SUNSAVE 28 (ARDLEIGH) LIMITED CERTIFICATE ISSUED ON 07/03/17

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086090560001

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED PATRICK O’KANE

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED STEPHANE TETOT

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED KEITH MANGAN

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 14 HIGH CROSS TRURO CORNWALL TR1 2AJ

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR CARL VON BRAUN

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES MILNER

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK CANDLISH

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, SECRETARY MURRELL ASSOCIATES LIMITED

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086090560001

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

12/08/1512 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

24/02/1424 February 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR CARL VON BRAUN

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HOGG

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR DAVID ROBIN HOGG

View Document

15/07/1315 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