BRYNTEG SOLAR LIMITED

Company Documents

DateDescription
08/08/258 August 2025 New

View Document

08/08/258 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

08/08/258 August 2025 New

View Document

08/08/258 August 2025 New

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

29/03/2329 March 2023 Change of details for Sune Green Holdco7 Limited as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mr Fadzlan Rosli on 2023-03-29

View Document

29/03/2329 March 2023 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Ms Charmaine Nga Mun Chin on 2023-03-29

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

13/10/2213 October 2022

View Document

30/09/2230 September 2022

View Document

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

View Document

30/09/2230 September 2022

View Document

24/02/2224 February 2022 Registration of charge 084092500008, created on 2022-02-21

View Document

10/11/2110 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/11/2110 November 2021 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-11-10

View Document

10/11/2110 November 2021

View Document

10/11/2110 November 2021 Change of details for Sune Green Holdco7 Limited as a person with significant control on 2021-10-14

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

12/10/2112 October 2021 Appointment of Fadzlan Rosli as a director on 2021-09-23

View Document

11/10/2111 October 2021 Termination of appointment of Vian Robert Davys as a director on 2021-09-23

View Document

11/10/2111 October 2021 Termination of appointment of Nur Atikah Paimin as a director on 2021-09-23

View Document

11/10/2111 October 2021 Termination of appointment of Hafiz Bin Ismail as a director on 2021-09-23

View Document

08/10/218 October 2021 Termination of appointment of Amer Aqel Amer Nordin as a director on 2021-09-23

View Document

08/10/218 October 2021 Appointment of Ms Charmaine Nga Mun Chin as a director on 2021-09-23

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED REBECCA JEANNE CRANNA

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN PRESTON

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

23/03/1523 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084092500002

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084092500001

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA DESOUZA

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MARTIN GUY PRESTON

View Document

13/11/1413 November 2014 ADOPT ARTICLES 27/10/2014

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM
C/O ELGAR BYRNE CAPITAL LIMITED
DAUNTSEY HOUSE 4B FREDERICK'S PLACE
LONDON
EC2R 8AB

View Document

07/07/147 July 2014 CURREXT FROM 28/02/2015 TO 30/04/2015

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON MIDDLETON

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD ELGAR

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MRS ALEXANDRA SIAN DESOUZA

View Document

06/03/146 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

30/05/1330 May 2013 ADOPT ARTICLES 21/05/2013

View Document

19/02/1319 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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