DAYFIELDS 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
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

15/01/2515 January 2025 Full accounts made up to 2024-06-30

View Document

26/07/2426 July 2024 Termination of appointment of Luke James Brandon Roberts as a director on 2024-07-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

16/01/2416 January 2024 Full accounts made up to 2023-06-30

View Document

14/09/2314 September 2023 Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12

View Document

14/09/2314 September 2023 Change of details for Ireel Solar Holdco Limited as a person with significant control on 2023-09-12

View Document

14/09/2314 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-14

View Document

24/07/2324 July 2023 Full accounts made up to 2022-06-30

View Document

12/07/2312 July 2023 Current accounting period shortened from 2022-12-30 to 2022-06-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2213 May 2022 Appointment of Mr Luke James Brandon Roberts as a director on 2022-05-10

View Document

13/05/2213 May 2022 Appointment of Mr Neil Anthony Wood as a director on 2022-05-10

View Document

13/05/2213 May 2022 Termination of appointment of Neil Andrew Forster as a director on 2022-05-10

View Document

13/05/2213 May 2022 Termination of appointment of Duncan Murray Reid as a director on 2022-05-10

View Document

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

View Accounts

15/10/2115 October 2021 Accounts for a small company made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

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

View Accounts

21/09/2021 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

22/07/2022 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR NEIL ANDREW FORSTER

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / IREEL SOLAR HOLDCO LIMITED / 03/07/2020

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 15 GOLDEN SQUARE LONDON ENGLAND W1F 9JG ENGLAND

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

17/06/2017 June 2020 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR LIV MILLER

View Document

10/01/2010 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Accounts

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

01/04/191 April 2019 DIRECTOR APPOINTED LIV HARDER MILLER

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERTO CASTIGLIONI

View Document

06/07/186 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

17/08/1717 August 2017 ALTER ARTICLES 27/07/2017

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075213330002

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IREEL SOLAR HOLDCO LIMITED

View Document

07/08/177 August 2017 CESSATION OF INGENIOUS RENEWABLE ENERGY ENTERPRISES LIMITED AS A PSC

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075213330001

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICARDO MORALES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOSÉ DELGADO

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 9-10 STAPLE INN 2ND FLOOR LONDON WC1V 7QH ENGLAND

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR ROBERTO CASTIGLIONI

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR SEBASTIAN JAMES SPEIGHT

View Document

03/05/173 May 2017 SECRETARY APPOINTED SARAH CRUICKSHANK

View Document

03/05/173 May 2017 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COSH

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROY AMNER

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DENMAN

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR RICARDO DEL BARRIO MORALES

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 31-34 HIGH STREET C/O TGC RENEWABLES LTD, ST NICHOLAS HOUSE BRISTOL BS1 2AW ENGLAND

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR JOSÉ MIGUEL MORAGA DELGADO

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM TGC HOUSE UNIT 10 DUCKMOOR ROAD INDUSTRIAL ESTATE BRISTOL BS3 2BJ

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 COMPANY NAME CHANGED TGC SOLAR DAYFIELDS LIMITED CERTIFICATE ISSUED ON 01/03/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

18/02/1518 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY MELVILLE AMNER / 18/07/2014

View Document

11/12/1411 December 2014 COMPANY NAME CHANGED TGC SOLAR 90 LIMITED CERTIFICATE ISSUED ON 11/12/14

View Document

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

View Document

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

View Accounts

21/02/1421 February 2014 DIRECTOR APPOINTED MR ROY MELVILLE AMNER

View Document

13/02/1413 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES DENMAN / 01/11/2011

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MALCOLM QUENTIN COSH / 01/11/2011

View Document

19/03/1219 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM KINGS HOUSE 14 ORCHARD STREET BRISTOL BS1 5EH UNITED KINGDOM

View Document

08/02/118 February 2011 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