ELM SOLAR (DARRAN) LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from 338 Euston Road London NW1 3BG United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 2025-04-14

View Document

14/04/2514 April 2025 Appointment of a voluntary liquidator

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Declaration of solvency

View Document

13/03/2513 March 2025 Termination of appointment of Elliot Tegerdine as a director on 2025-03-12

View Document

13/03/2513 March 2025 Termination of appointment of Stephen Richards Daniels as a director on 2025-03-12

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

26/06/2426 June 2024

View Document

26/06/2426 June 2024

View Document

26/06/2426 June 2024 Statement of capital on 2024-06-26

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

25/06/2425 June 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

17/06/2417 June 2024 Notification of Millclose Solar Limited as a person with significant control on 2024-04-24

View Document

17/06/2417 June 2024 Cessation of Elm Solar Holdings Limited as a person with significant control on 2024-04-24

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

23/08/2323 August 2023 Termination of appointment of Roger Skeldon as a director on 2023-07-01

View Document

03/08/233 August 2023 Director's details changed for Mr Elliot Tegerdine on 2023-08-03

View Document

31/07/2331 July 2023 Appointment of Mr Elliot Tegerdine as a director on 2023-07-31

View Document

23/06/2323 June 2023 Accounts for a small company made up to 2022-09-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

27/07/2127 July 2021 Accounts for a small company made up to 2020-09-30

View Document

13/07/2113 July 2021 Previous accounting period shortened from 2021-03-23 to 2020-09-30

View Document

20/08/2020 August 2020 24/03/20 STATEMENT OF CAPITAL GBP 1544487

View Document

14/08/2014 August 2020 PREVEXT FROM 31/12/2019 TO 23/03/2020

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 338 EUSTON ROAD LONDON NW1 1BG UNITED KINGDOM

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANIELS

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIES

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELM SOLAR HOLDINGS LIMITED

View Document

25/03/2025 March 2020 CESSATION OF SIRIUS RENEWABLE ENERGY LTD AS A PSC

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR ROGER SKELDON

View Document

25/03/2025 March 2020 COMPANY NAME CHANGED SRE (DARRAN) LTD CERTIFICATE ISSUED ON 25/03/20

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW POWELL

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM RUSSEL HOUSE MILL ROAD LANGLEY MOOR CO. DURHAM DH7 8HJ UNITED KINGDOM

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK KANE

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR PAUL JOHN TAYLOR

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR PATRICK EDWARD KANE

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR MATTHEW JAMES POWELL

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098278770001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

19/10/1819 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

02/08/172 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098278770002

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098278770001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN DAVIES

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

21/11/1621 November 2016 COMPANY NAME CHANGED INFINITE SIRIUS (PEN Y FAN) LTD CERTIFICATE ISSUED ON 21/11/16

View Document

15/09/1615 September 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

16/10/1516 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information