CROSS CREEK SOLAR LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-11-20 with no updates

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

30/11/2330 November 2023 Termination of appointment of Stephen Harold Greenwood as a director on 2023-11-20

View Document

29/11/2329 November 2023 Cessation of Stephen Harold Greenwood as a person with significant control on 2023-11-20

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

29/11/2329 November 2023 Cessation of Daniel Thomas Lascelles Whyke as a person with significant control on 2023-11-20

View Document

29/11/2329 November 2023 Certificate of change of name

View Document

29/11/2329 November 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

29/11/2329 November 2023 Notification of Texadon Oil Plc as a person with significant control on 2023-11-29

View Document

29/11/2329 November 2023 Cessation of Michael William Ian Whyke as a person with significant control on 2023-11-20

View Document

13/09/2313 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/08/2018 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/12/1828 December 2018 DIRECTOR APPOINTED MR DANIEL THOMAS LASCELLES WHYKE

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR STEPHEN HAROLD GREENWOOD

View Document

04/12/184 December 2018 COMPANY NAME CHANGED GWW COMPANY SERVICES LIMITED CERTIFICATE ISSUED ON 04/12/18

View Document

03/12/183 December 2018 COMPANY NAME CHANGED GWW COMPLIANCE LIMITED CERTIFICATE ISSUED ON 03/12/18

View Document

21/11/1821 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information