COPLEY SOLAR LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewChange of details for Fs Copley Limited as a person with significant control on 2016-04-06

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

07/01/257 January 2025 Director's details changed for David Goodwin on 2024-08-30

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Appointment of Mr Julian Elsworth as a director on 2024-06-08

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

03/11/233 November 2023 Termination of appointment of Pinecroft Corporate Services Limited as a director on 2023-10-16

View Document

27/10/2327 October 2023 Appointment of David Goodwin as a director on 2023-10-15

View Document

23/09/2323 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST SHAW / 03/12/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST SHAW / 09/12/2019

View Document

21/11/1921 November 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PINECROFT CORPORATE SERVICES LIMITED / 21/11/2019

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM C/O FORESIGHT GROUP THE SHARD, 32 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

15/04/1615 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084076560001

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084076560002

View Document

06/04/166 April 2016 ADOPT ARTICLES 22/03/2016

View Document

01/03/161 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR CARLY MAGEE

View Document

21/10/1521 October 2015 CORPORATE DIRECTOR APPOINTED PINECROFT CORPORATE SERVICES LIMITED

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SHEPHERD

View Document

23/07/1523 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084076560001

View Document

20/07/1520 July 2015 ADOPT ARTICLES 02/07/2015

View Document

25/06/1525 June 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM TGC HOUSE DUCKMOOR ROAD INDUSTRIAL ESTATE DUCKMOOR ROAD BRISTOL BS3 2BJ

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED BEN SHEPHERD

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED DR CARLY LOUISE MAGEE

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT DENMAN

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COSH

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROY AMNER

View Document

13/03/1513 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 COMPANY NAME CHANGED TGC SOLAR COPLEY LIMITED CERTIFICATE ISSUED ON 10/03/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/08/1429 August 2014 COMPANY NAME CHANGED TGC SOLAR GILLAROO LIMITED CERTIFICATE ISSUED ON 29/08/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

18/02/1318 February 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