GLOBAL FIRST SOLAR LIMITED
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Registered office address changed to PO Box 4385, 07612145 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-08 |
17/06/2517 June 2025 | Confirmation statement made on 2025-04-21 with updates |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
12/02/2512 February 2025 | Accounts for a dormant company made up to 2024-04-30 |
25/09/2425 September 2024 | Confirmation statement made on 2024-04-21 with no updates |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
11/07/2411 July 2024 | Confirmation statement made on 2023-04-21 with updates |
11/07/2411 July 2024 | Accounts for a dormant company made up to 2023-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/12/2230 December 2022 | Accounts for a dormant company made up to 2022-04-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-21 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/03/2210 March 2022 | Registered office address changed from , the Retreat Pound Lane, Romsey Road, Cadnam, Hants, SO40 2PF to Violet Cottage Newbridge Cadnam Southampton SO40 2NW on 2022-03-10 |
11/07/2111 July 2021 | Accounts for a dormant company made up to 2020-04-30 |
24/06/2124 June 2021 | Termination of appointment of White House Secretaries Limited as a secretary on 2021-04-30 |
30/04/2130 April 2021 | Registered office address changed from , 1 High Street, Thatcham, RG19 3JG, England to Violet Cottage Newbridge Cadnam Southampton SO40 2NW on 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
06/01/206 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
03/04/193 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DEIGHTON / 03/04/2017 |
03/04/193 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITE HOUSE SECRETARIES LIMITED / 26/03/2019 |
01/04/191 April 2019 | Registered office address changed from , 111 Milford Road, Lymington, Hampshire, SO41 8DN to Violet Cottage Newbridge Cadnam Southampton SO40 2NW on 2019-04-01 |
01/04/191 April 2019 | REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 111 MILFORD ROAD LYMINGTON HAMPSHIRE SO41 8DN |
11/01/1911 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
15/01/1815 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/04/1627 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
11/02/1611 February 2016 | APPOINTMENT TERMINATED, DIRECTOR MALIN FORS |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/04/1527 April 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/04/1427 April 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
19/01/1419 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
28/05/1328 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
23/04/1223 April 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
06/05/116 May 2011 | DIRECTOR APPOINTED MALIN FORS |
06/05/116 May 2011 | DIRECTOR APPOINTED WILLIAM DEIGHTON |
28/04/1128 April 2011 | 26/04/11 STATEMENT OF CAPITAL GBP 100 |
28/04/1128 April 2011 | CORPORATE SECRETARY APPOINTED WHITE HOUSE SECRETARIES LIMITED |
21/04/1121 April 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
21/04/1121 April 2011 | 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