GES SOLAR3 LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-12 with updates |
11/08/2511 August 2025 New | Accounts for a small company made up to 2024-12-31 |
13/06/2513 June 2025 | Termination of appointment of Brett Johannes Theodorus Pieterse as a director on 2025-06-03 |
13/06/2513 June 2025 | Appointment of Miss Bhavna Odedra as a director on 2025-06-02 |
15/04/2515 April 2025 | Registration of charge 096796400002, created on 2025-04-04 |
11/04/2511 April 2025 | Notification of Roof Uk Borrower Limited as a person with significant control on 2025-04-02 |
11/04/2511 April 2025 | Cessation of Atrato Onsite Energy Holdco Limited as a person with significant control on 2025-04-02 |
31/03/2531 March 2025 | Satisfaction of charge 096796400001 in full |
05/02/255 February 2025 | Full accounts made up to 2023-12-31 |
25/11/2425 November 2024 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
21/11/2421 November 2024 | Appointment of Gustaf Schuler as a director on 2024-11-07 |
21/11/2421 November 2024 | Termination of appointment of Natalie Markham as a director on 2024-11-07 |
21/11/2421 November 2024 | Appointment of Brett Johannes Theodorus Pieterse as a director on 2024-11-07 |
30/10/2430 October 2024 | Termination of appointment of Lara Emily Townsend as a director on 2024-10-22 |
22/10/2422 October 2024 | Appointment of Mr Gurpreet Singh Gujral as a director on 2024-10-17 |
12/10/2412 October 2024 | Resolutions |
12/10/2412 October 2024 | Memorandum and Articles of Association |
03/10/243 October 2024 | Secretary's details changed for Hanway Advisory Limited on 2024-10-03 |
01/10/241 October 2024 | Registration of charge 096796400001, created on 2024-09-30 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-12 with updates |
15/07/2415 July 2024 | Current accounting period shortened from 2024-12-31 to 2024-09-30 |
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 |
17/06/2417 June 2024 | Cessation of Aviva Investors Infrastructure Income No.8 Limited as a person with significant control on 2024-06-03 |
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 |
17/06/2417 June 2024 | Notification of Atrato Onsite Energy Holdco Limited as a person with significant control on 2024-06-03 |
17/06/2417 June 2024 | Appointment of Hanway Advisory Limited as a secretary on 2024-06-03 |
17/06/2417 June 2024 | Termination of appointment of Craig Michael Mackenzie as a director on 2024-06-03 |
17/06/2417 June 2024 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 2024-06-03 |
17/06/2417 June 2024 | Termination of appointment of Charles William Grant Herriott as a director on 2024-06-03 |
17/06/2417 June 2024 | Appointment of Ms Natalie Markham as a director on 2024-06-03 |
17/06/2417 June 2024 | Appointment of Mr Steven David Noble as a director on 2024-06-03 |
17/06/2417 June 2024 | Appointment of Ms Lara Emily Townsend as a director on 2024-06-03 |
25/04/2425 April 2024 | Director's details changed for Mr Charles William Grant Herriott on 2024-03-27 |
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 |
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 |
03/01/243 January 2024 | Full accounts made up to 2022-12-31 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-12 with no updates |
06/12/226 December 2022 | Full accounts made up to 2021-12-31 |
04/01/224 January 2022 | Appointment of Mr. Craig Michael Mackenzie as a director on 2022-01-04 |
04/01/224 January 2022 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 2022-01-04 |
04/01/224 January 2022 | Accounts for a small company made up to 2020-12-31 |
16/06/2116 June 2021 | Appointment of Mr Charles William Grant Herriott as a director on 2021-05-26 |
15/06/2115 June 2021 | Appointment of Mr Isaac Fidalgo Da Costa Vaz as a director on 2021-05-26 |
15/06/2115 June 2021 | Termination of appointment of Rong-Che Chen as a director on 2021-05-26 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
04/06/194 June 2019 | DIRECTOR APPOINTED KUO-CHANG LIAO |
04/06/194 June 2019 | APPOINTMENT TERMINATED, DIRECTOR HUI-LING LO |
04/06/194 June 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID YUAN-LIANG SU |
04/06/194 June 2019 | DIRECTOR APPOINTED RONG-CHE CHEN |
23/04/1923 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / HUI-LING LO / 12/04/2019 |
01/10/181 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
24/06/1824 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
10/04/1810 April 2018 | DIRECTOR APPOINTED HUI-LING LO |
10/04/1810 April 2018 | APPOINTMENT TERMINATED, DIRECTOR NIEN-FANG TSAI |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
12/04/1712 April 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
13/07/1613 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
29/01/1629 January 2016 | 09/12/15 STATEMENT OF CAPITAL GBP 66833 |
29/01/1629 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NIEN-FANG TSAI / 19/01/2016 |
24/11/1524 November 2015 | CURREXT FROM 31/07/2016 TO 31/12/2016 |
09/07/159 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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