GRANGE SOLAR LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

13/02/2513 February 2025 Register(s) moved to registered office address 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA

View Document

25/11/2425 November 2024 Full accounts made up to 2024-06-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

09/02/249 February 2024 Director's details changed for Mr Neil Anthony Wood on 2016-01-21

View Document

23/11/2323 November 2023 Full accounts made up to 2023-06-30

View Document

20/02/2320 February 2023 Director's details changed for Mr Luke James Brandon Roberts on 2021-05-27

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2022-06-30

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

04/02/224 February 2022 Director's details changed for Mr Neil Anthony Wood on 2018-10-09

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/07/1522 July 2015 COMPANY NAME CHANGED TGC SOLAR 80 LIMITED
CERTIFICATE ISSUED ON 22/07/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES DENMAN / 18/07/2014

View Document

17/02/1517 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 DIRECTOR APPOINTED MR ROBERT CHARLES DENMAN

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR ROY MELVILLE AMNER

View Document

12/02/1412 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM KINGS HOUSE 14 ORCHARD STREET BRISTOL BS1 5EH UNITED KINGDOM

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MALCOLM QUENTIN COSH / 01/11/2011

View Document

15/03/1215 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT DENMAN

View Document

03/02/113 February 2011 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