EQUITIX SOLAR PROJECT (2) LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/01/2531 January 2025 Change of details for Equitix Infrastructure 4 Limited as a person with significant control on 2020-03-20

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/01/2531 January 2025 Director's details changed for Mr Thomas Samuel Cunningham on 2020-03-20

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

24/11/2324 November 2023 Appointment of Jaime Victoriano López-Pinto as a director on 2023-09-15

View Document

24/11/2324 November 2023 Termination of appointment of Daniel Marinus Maria Vermeer as a director on 2023-09-15

View Document

04/08/234 August 2023 Accounts for a small company made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

18/01/2218 January 2022 Appointment of Edward John Spencer Thorne as a secretary on 2022-01-12

View Document

11/01/2211 January 2022 Termination of appointment of Jonjo Benjamin Challands as a secretary on 2022-01-11

View Document

08/08/218 August 2021 Accounts for a small company made up to 2020-12-31

View Document

03/08/203 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX SOLAR PROJECT HOLDCO LIMITED

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 5TH FLOOR 120 ALDERSGATE STREET LONDON EC1A 4JQ ENGLAND

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 3RD FLOOR SOUTH RUISLIP 200 ALDERSGATE STREET LONDON EC1A 4HD ENGLAND

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM IRWIN

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, SECRETARY KIRTI SHAH

View Document

29/07/1929 July 2019 SECRETARY APPOINTED MR JONJO BENJAMIN CHALLANDS

View Document

10/07/1910 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 120 ALDERSGATE STREET LONDON EC1A 4JQ ENGLAND

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH UNITED KINGDOM

View Document

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR FABIO D'ALONZO

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR DANIEL MARINUS MARIA VERMEER

View Document

14/09/1714 September 2017 SECRETARY APPOINTED MR KIRTI RATILAL SHAH

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM SAMUEL CUNNINGHAM / 14/06/2017

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR FABIO D'ALONZO

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR RUPERT SHAW

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR GILES CLARK

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR TOM SAMUEL CUNNINGHAM

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALY PATEL

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR AKBAR RAFIQ

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR ADAM IRWIN

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 3RD FLOOR CONNAUGHT HOUSE MOUNT STREET LONDON W1K 3NB ENGLAND

View Document

05/01/175 January 2017 COMPANY NAME CHANGED PRIMROSE SOLAR PROJECTS (2) LIMITED CERTIFICATE ISSUED ON 05/01/17

View Document

05/01/175 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 1-3 MOUNT STREET LONDON W1K 3NB ENGLAND

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 15 PORTLAND PLACE LONDON W1B 1PT

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 SAIL ADDRESS CHANGED FROM: C/O WRAGGE LAWRENCE GRAHAM & CO LLP TWO SNOWHILL BIRMINGHAM B4 6WR ENGLAND

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR AKBAR ABDUL RAFIQ

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KNOLL

View Document

15/04/1515 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/04/1515 April 2015 SAIL ADDRESS CREATED

View Document

15/04/1515 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT HENRY GILDROY SHAW / 14/04/2015

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089745110001

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM MIMOSA HOUSE PRINCES STREET LONDON W1B 2LL ENGLAND

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR GILES ANTHONY CLARK

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR ALY PATEL

View Document

22/08/1422 August 2014 ADOPT ARTICLES 08/08/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH KNOLL / 30/07/2014

View Document

10/04/1410 April 2014 ADOPT ARTICLES 03/04/2014

View Document

04/04/144 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/144 April 2014 COMPANY NAME CHANGED PRIMROSE SOLAR HOLDINGS 1 LIMITED CERTIFICATE ISSUED ON 04/04/14

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR JOSEPH KNOLL

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR TRACY PLIMMER

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR RUPERT HENRY GILDROY SHAW

View Document

03/04/143 April 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM

View Document

02/04/142 April 2014 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