GCP ROOFTOP SOLAR 6 PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Director's details changed for Ms Anna Louise Bath on 2025-04-22

View Document

28/02/2528 February 2025 Director's details changed for Mr Nicholas Simon Parker on 2025-02-27

View Document

28/02/2528 February 2025 Change of details for Gcp Intermediary Holdings Limited as a person with significant control on 2025-02-27

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

25/09/2425 September 2024 Full accounts made up to 2024-03-31

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

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 Termination of appointment of Saira Jane Johnston as a secretary 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

18/12/2318 December 2023 Appointment of Mr Philip William Kent as a secretary 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

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

View Document

29/09/2329 September 2023 Full accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

08/11/228 November 2022 Termination of appointment of David George Conlon as a secretary on 2022-10-20

View Document

08/11/228 November 2022 Appointment of Ms Saira Jane Johnston as a secretary on 2022-10-20

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

29/07/2129 July 2021 Full accounts made up to 2021-03-31

View Document

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

View Document

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

View Accounts

17/12/2017 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR RONAN KIERANS

View Document

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

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

16/10/1816 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

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

View Accounts

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Document

19/04/1619 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094633400001

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094633400002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

15/03/1615 March 2016 AUDITORS' REPORT

View Document

15/03/1615 March 2016 REREG PRI TO PLC; RES02 PASS DATE:15/03/2016

View Document

15/03/1615 March 2016 BALANCE SHEET

View Document

15/03/1615 March 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/03/1615 March 2016 AUDITORS' STATEMENT

View Document

15/03/1615 March 2016 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

14/03/1614 March 2016 11/03/16 STATEMENT OF CAPITAL GBP 50000

View Document

09/03/169 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/03/1528 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094633400001

View Document

03/03/153 March 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

27/02/1527 February 2015 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