GCP ROOFTOP SOLAR 1 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewDirector's details changed for Mr Nicholas Simon Parker on 2025-07-28

View Document

22/04/2522 April 2025 Director's details changed for Ms Anna Louise Bath on 2025-04-22

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

19/08/2419 August 2024 Change of details for Gcp Intermediary Holdings Limited as a person with significant control on 2024-08-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Termination of appointment of Rollo Andrew Johnstone Wright as a director on 2023-12-08

View Document

18/12/2318 December 2023 Appointment of Ms Chloe Marlow as a director on 2023-12-08

View Document

15/12/2315 December 2023 Appointment of Ms Anna Louise Bath as a director on 2023-12-08

View Document

15/12/2315 December 2023 Termination of appointment of Saira Jane Johnston as a director on 2023-12-08

View Document

09/10/239 October 2023 Accounts for a small company made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Termination of appointment of Stephen Campbell Joseph Ellis as a director on 2021-06-28

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 DIRECTOR APPOINTED MR PHILIP WILLIAM KENT

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MS SAIRA JANE JOHNSTON

View Document

19/09/1919 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / GCP INTERMEDIARY HOLDINGS LIMITED / 01/07/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077540220002

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON PARKER / 26/05/2016

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/10/1528 October 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLLO ANDREW JOHNSTONE WRIGHT / 31/07/2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON PARKER / 31/07/2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CAMPBELL JOSEPH ELLIS / 31/07/2015

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

29/08/1329 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 53/54 GROSVENOR STREET LONDON W1K 3HU UNITED KINGDOM

View Document

05/03/135 March 2013 COMPANY NAME CHANGED INFRASTRUCTURE INTERMEDIARIES NO. 2 LIMITED CERTIFICATE ISSUED ON 05/03/13

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY WELLCO SECRETARIES LTD

View Document

20/09/1220 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED ROLLO ANDREW JOHNSTONE WRIGHT

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

29/09/1129 September 2011 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

26/08/1126 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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