GSII ARKWRIGHT SOLAR LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

07/03/257 March 2025 Director's details changed for Mr Lee Shamai Moscovitch on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Marco Rossi on 2025-03-06

View Document

03/03/253 March 2025 Director's details changed for Mr Ralph Simon Fleetwood Nash on 2025-02-24

View Document

16/01/2516 January 2025 Director's details changed for Mr Ralph Simon Fleetwood Nash on 2023-08-31

View Document

15/01/2515 January 2025 Director's details changed for Mr Marco Rossi on 2024-08-16

View Document

04/09/244 September 2024 Appointment of Mr Marco Rossi as a director on 2024-08-16

View Document

04/09/244 September 2024 Termination of appointment of Jamie Darren Kerle as a director on 2024-08-16

View Document

24/06/2424 June 2024 Accounts for a small company made up to 2023-12-31

View Document

09/05/249 May 2024 Termination of appointment of Sajeel Pradip Joshi as a director on 2024-04-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

06/03/246 March 2024 Director's details changed for Mr Matthew James Yard on 2024-03-01

View Document

09/11/239 November 2023 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 2023-11-07

View Document

20/10/2320 October 2023 Director's details changed for Mr Lee Shamai Moscovitch on 2023-10-19

View Document

20/10/2320 October 2023 Director's details changed for Mr Jamie Darren Kerle on 2023-10-19

View Document

20/10/2320 October 2023 Director's details changed for Mr Sajeel Pradip Joshi on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mr Matthew James Yard on 2023-10-19

View Document

07/09/237 September 2023 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 2023-08-31

View Document

07/09/237 September 2023 Termination of appointment of Maria Alexandra Broderick as a director on 2023-08-31

View Document

18/08/2318 August 2023 Certificate of change of name

View Document

18/07/2318 July 2023 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 2023-07-06

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Memorandum and Articles of Association

View Document

05/05/235 May 2023 Accounts for a small company made up to 2022-12-31

View Document

04/05/234 May 2023 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to 27 Old Gloucester Street London WC1N 3AX on 2023-05-04

View Document

02/05/232 May 2023 Cessation of Alexandra Maria Bridget Von Bernstorff as a person with significant control on 2023-04-27

View Document

02/05/232 May 2023 Appointment of Mr Matthew James Yard as a director on 2023-04-27

View Document

02/05/232 May 2023 Cessation of Kathrin Jasmin Oechtering as a person with significant control on 2023-04-27

View Document

02/05/232 May 2023 Appointment of Mr Lee Shamai Moscovitch as a director on 2023-04-27

View Document

02/05/232 May 2023 Appointment of Miss Maria Alexandra Broderick as a director on 2023-04-27

View Document

02/05/232 May 2023 Appointment of Mr Sajeel Pradip Joshi as a director on 2023-04-27

View Document

02/05/232 May 2023 Termination of appointment of Alexandra Maria Bridget Caritas Von Bernstorff as a director on 2023-04-27

View Document

02/05/232 May 2023 Appointment of Mr Jamie Darren Kerle as a director on 2023-04-27

View Document

02/05/232 May 2023 Notification of Greencoat Solar Assets Ii Limited as a person with significant control on 2023-04-27

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MS KATHRIN JASMIN OECHTERING / 26/04/2018

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM NOTTINGHAM COMMERCE CENTRE 8 EXPERIAN WAY NG2 BUSINESS PARK NOTTINGHAM NG2 1EP ENGLAND

View Document

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095164590003

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095164590002

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095164590004

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095164590001

View Document

15/06/1615 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM LUMINOUS HOUSE 300 SOUTH ROW MILTON KEYNES MK9 2FR

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR LINDSEY GERAGHTY

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED ALEXANDRA MARIA BRIDGET CARITAS VON BERNSTORFF

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED LINDSEY JANE GERAGHTY

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAZ BAINS

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL FARNHILL

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR TOM FEWSTER

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY DOMINIC HEARTH

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM BEAUFORT COURT EGG FARM LANE KINGS LANGLEY HERTFORDSHIRE WD4 8LR

View Document

09/09/159 September 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

28/03/1528 March 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