ARGYLL 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
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

17/06/2517 June 2025 Previous accounting period shortened from 2024-12-31 to 2024-09-30

View Document

06/01/256 January 2025 Change of details for Juno Holdings Limited as a person with significant control 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

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

View Document

30/09/2430 September 2024 Change of details for Juno Holdings Limited as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

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

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-12 with updates

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 Appointment of Ms Saffron Hooper-Kay as a director on 2022-10-05

View Document

24/01/2324 January 2023 Termination of appointment of Martin Gordon Robertson as a director on 2022-10-05

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-12 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID FREEDER

View Document

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

View Accounts

23/12/1923 December 2019 CORPORATE DIRECTOR APPOINTED THAMES STREET SERVICES LIMITED

View Document

19/11/1919 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 ADOPT ARTICLES 30/07/2019

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083243860001

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNO HOLDINGS LIMITED

View Document

30/07/1930 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/07/2019

View Document

15/07/1915 July 2019 SOLVENCY STATEMENT DATED 11/07/19

View Document

15/07/1915 July 2019 STATEMENT BY DIRECTORS

View Document

15/07/1915 July 2019 15/07/19 STATEMENT OF CAPITAL GBP 44200.39

View Document

15/07/1915 July 2019 SHARE PREMIUM ACCOUNT CANCELLED 11/07/2019

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, SECRETARY PIERRE CLARKE

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR MARTIN GORDON ROBERTSON

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

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

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN CORBALLY

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR COLIN GEORGE ERIC CORBALLY

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR DAVID BENJAMIN FREEDER

View Document

06/11/176 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PIERRE ALEXIS CLARKE / 06/11/2017

View Document

12/10/1712 October 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

03/10/173 October 2017 CESSATION OF REYKER NOMINEES LIMITED, A/C DOW AS A PSC

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

03/12/153 December 2015 18/03/14 STATEMENT OF CAPITAL GBP 44200.39

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 18/03/14 STATEMENT OF CAPITAL GBP 44200.39

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ADI YAZDABADI / 20/02/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ADI YAZDABADI / 20/02/2015

View Document

08/01/158 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

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

View Accounts

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ADI YAZDABADI / 29/10/2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM C/O DOWNING LLP ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL ENGLAND

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN UNITED KINGDOM

View Document

09/05/149 May 2014 18/03/14 STATEMENT OF CAPITAL GBP 44200.39

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR ALAN ADI YAZDABADI

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM ARGYLL HOUSE 1A ALL SAINTS PASSAGE WANDSWORTH LONDON SW18 1EP

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY PETER MOYS

View Document

14/02/1414 February 2014 SECRETARY APPOINTED MR PIERRE ALEXIS CLARKE

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES

View Document

03/01/143 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 SUB-DIVISION 04/12/13

View Document

17/12/1317 December 2013 04/12/13 STATEMENT OF CAPITAL GBP 3239279

View Document

17/12/1317 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/1210 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BRADLEY & HOWE LIMITED


  • 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