GSII NETLEY SOLAR LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

07/03/257 March 2025 Director's details changed for Mr Andreas Pieris Kyriacou 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

22/07/2422 July 2024 Accounts for a small company made up to 2023-12-31

View Document

08/05/248 May 2024 Termination of appointment of Alexander James France as a director on 2024-04-30

View Document

08/05/248 May 2024 Termination of appointment of Marco Rossi as a director on 2024-04-30

View Document

07/05/247 May 2024 Appointment of Mr Andreas Pieris Kyriacou as a director on 2024-04-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 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

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

View Document

14/09/2314 September 2023 Termination of appointment of Lee Shamai Moscovitch as a director on 2023-08-31

View Document

07/09/237 September 2023 Termination of appointment of Anish Krishna Parmar as a director on 2023-08-31

View Document

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

View Document

23/08/2323 August 2023 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 2023-07-17

View Document

23/08/2323 August 2023 Accounts for a small company made up to 2022-12-31

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

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

12/02/2312 February 2023 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 2019-04-12

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

09/11/219 November 2021 Director's details changed for Mr Alexander James France on 2021-10-23

View Document

06/10/216 October 2021 Director's details changed for Mr Alexander James France on 2021-09-06

View Document

06/10/216 October 2021 Director's details changed for Mr Marco Rossi on 2021-10-02

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BROOKS

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR JUAN LUIS PEREZ SENDELBACH

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

03/02/203 February 2020 SECRETARY APPOINTED FADILE UNEK

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, SECRETARY ANISH PARMAR

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR ANISH KRISHNA PARMAR

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR BENJAMIN EDWARD BROOKS

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KARIN STEPHANIE KAISER / 25/11/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SHAMAI MOSCOVITCH / 03/10/2019

View Document

20/05/1920 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / GREENCOAT SOLAR ASSETS II LIMITED / 31/07/2018

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 13 BERKELEY STREET C/O LOW CARBON LIMITED LONDON W1J 8DU UNITED KINGDOM

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KARIN STEPHANIE KAISER / 30/01/2019

View Document

01/11/181 November 2018 COMPANY NAME CHANGED EPG NETLEY SOLAR LIMITED CERTIFICATE ISSUED ON 01/11/18

View Document

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENCOAT SOLAR ASSETS II LIMITED

View Document

24/09/1824 September 2018 CESSATION OF THOMAS KNEEN AS A PSC

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090603530002

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090603530001

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM UNIT 9 DUNCHIDEOCK BARTON DUNCHIDEOCK EXETER EX2 9UA ENGLAND

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MISS KARIN STEPHANIE KAISER

View Document

02/08/182 August 2018 SECRETARY APPOINTED MR ANISH KRISHNA PARMAR

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR STUART WHITEFORD

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR LEE SHAMAI MOSCOVITCH

View Document

02/08/182 August 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS KNEEN

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR STUART WILLIAM WHITEFORD

View Document

19/07/1819 July 2018 ADOPT ARTICLES 10/07/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090603530002

View Document

24/04/1724 April 2017 ADOPT ARTICLES 30/12/2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 526955.00

View Document

19/01/1719 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARTRIDGE

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHALLEY

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 2ND FLOOR EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROAD GUILDFORD SURREY GU1 2BJ

View Document

05/01/175 January 2017 COMPANY NAME CHANGED REG NETLEY SOLAR LIMITED CERTIFICATE ISSUED ON 05/01/17

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY ZOE CROCKFORD

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR THOMAS EDWARD RUFUS KNEEN

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTH

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CROCKFORD

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON WANNOP

View Document

03/01/173 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090603530001

View Document

31/10/1631 October 2016 AUDITOR'S RESIGNATION

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/04/1626 April 2016 SECRETARY APPOINTED MRS ZOE CATHERINE CROCKFORD

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL HARRIS

View Document

06/05/156 May 2015 CURREXT FROM 31/05/2015 TO 30/06/2015

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

28/05/1428 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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