GES SOLAR2 LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewAppointment of Miss Bhavna Odedra as a director on 2025-06-02

View Document

13/06/2513 June 2025 NewTermination of appointment of Brett Johannes Theodorus Pieterse as a director on 2025-06-03

View Document

15/04/2515 April 2025 Registration of charge 093969350002, created on 2025-04-04

View Document

11/04/2511 April 2025 Cessation of Atrato Onsite Energy Holdco Limited as a person with significant control on 2025-04-02

View Document

11/04/2511 April 2025 Notification of Roof Uk Borrower Limited as a person with significant control on 2025-04-02

View Document

31/03/2531 March 2025 Satisfaction of charge 093969350001 in full

View Document

05/02/255 February 2025 Full accounts made up to 2023-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

25/11/2425 November 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

21/11/2421 November 2024 Termination of appointment of Natalie Markham as a director on 2024-11-07

View Document

21/11/2421 November 2024 Appointment of Gustaf Schuler as a director on 2024-11-07

View Document

21/11/2421 November 2024 Appointment of Brett Johannes Theodorus Pieterse as a director on 2024-11-07

View Document

30/10/2430 October 2024 Termination of appointment of Lara Emily Townsend as a director on 2024-10-22

View Document

22/10/2422 October 2024 Appointment of Mr Gurpreet Singh Gujral as a director on 2024-10-17

View Document

12/10/2412 October 2024 Memorandum and Articles of Association

View Document

12/10/2412 October 2024 Resolutions

View Document

03/10/243 October 2024 Secretary's details changed for Hanway Advisory Limited on 2024-10-03

View Document

01/10/241 October 2024 Registration of charge 093969350001, created on 2024-09-30

View Document

15/07/2415 July 2024 Current accounting period shortened from 2024-12-31 to 2024-09-30

View Document

08/07/248 July 2024 Registered office address changed from 1 King William Street London EC4N 7AF United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2024-07-08

View Document

17/06/2417 June 2024 Appointment of Mr Steven David Noble as a director on 2024-06-03

View Document

17/06/2417 June 2024 Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 2024-06-03

View Document

17/06/2417 June 2024 Registered office address changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to 1 King William Street London EC4N 7AF on 2024-06-17

View Document

17/06/2417 June 2024 Termination of appointment of Charles William Grant Herriott as a director on 2024-06-03

View Document

17/06/2417 June 2024 Termination of appointment of Craig Michael Mackenzie as a director on 2024-06-03

View Document

17/06/2417 June 2024 Appointment of Ms Natalie Markham as a director on 2024-06-03

View Document

17/06/2417 June 2024 Appointment of Ms Lara Emily Townsend as a director on 2024-06-03

View Document

17/06/2417 June 2024 Appointment of Hanway Advisory Limited as a secretary on 2024-06-03

View Document

17/06/2417 June 2024 Cessation of Aviva Investors Infrastructure Income No.8 Limited as a person with significant control on 2024-06-03

View Document

17/06/2417 June 2024 Notification of Atrato Onsite Energy Holdco Limited as a person with significant control on 2024-06-03

View Document

25/04/2425 April 2024 Director's details changed for Mr Charles William Grant Herriott on 2024-03-27

View Document

08/04/248 April 2024 Change of details for Aviva Investors Infrastructure Income No.8 Limited as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE on 2024-03-27

View Document

18/03/2418 March 2024 Second filing of Confirmation Statement dated 2022-01-20

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

03/01/243 January 2024 Full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

06/12/226 December 2022 Full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

04/01/224 January 2022 Appointment of Mr. Craig Michael Mackenzie as a director on 2022-01-04

View Document

04/01/224 January 2022 Appointment of Aviva Company Secretarial Services Limited as a secretary on 2022-01-04

View Document

31/12/2131 December 2021 Accounts for a small company made up to 2020-12-31

View Document

16/06/2116 June 2021 Appointment of Mr Charles William Grant Herriott as a director on 2021-05-26

View Document

15/06/2115 June 2021 Appointment of Mr Isaac Fidalgo Da Costa Vaz as a director on 2021-05-26

View Document

15/06/2115 June 2021 Termination of appointment of Rong-Che Chen as a director on 2021-05-26

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID YUAN-LIANG SU

View Document

04/06/194 June 2019 DIRECTOR APPOINTED RONG-CHE CHEN

View Document

04/06/194 June 2019 DIRECTOR APPOINTED KUO-CHANG LIAO

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR HUI-LING LO

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / HUI-LING LO / 12/04/2019

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR NIEN-FANG TSAI

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED HUI-LING LO

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 13/09/16 STATEMENT OF CAPITAL GBP 1021650

View Document

22/08/1622 August 2016 STATEMENT BY DIRECTORS

View Document

22/08/1622 August 2016 SOLVENCY STATEMENT DATED 14/06/16

View Document

22/08/1622 August 2016 REDUCE ISSUED CAPITAL 14/06/2016

View Document

29/01/1629 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIEN-FANG TSAI / 19/01/2016

View Document

23/11/1523 November 2015 06/11/15 STATEMENT OF CAPITAL GBP 2581650

View Document

21/08/1521 August 2015 21/07/15 STATEMENT OF CAPITAL GBP 669790

View Document

02/06/152 June 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

20/01/1520 January 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


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