GSII TREFULLOCK SOLAR LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Accounts for a small company made up to 2024-06-30

View Document

06/03/256 March 2025 Director's details changed for Mr Andreas Pieris Kyriacou on 2025-03-06

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

22/01/2522 January 2025 Director's details changed for Karin Stephanie Kaiser on 2025-01-22

View Document

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

View Document

07/05/247 May 2024 Termination of appointment of Adriano Tortora as a director on 2024-04-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

06/03/246 March 2024 Director's details changed for Karin Stephanie Kaiser on 2023-03-24

View Document

01/12/231 December 2023 Director's details changed for Karin Kaiser on 2023-12-01

View Document

14/11/2314 November 2023 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 2021-11-18

View Document

27/10/2327 October 2023 Accounts for a small company made up to 2023-06-30

View Document

20/10/2320 October 2023 Director's details changed for Karin Kaiser on 2023-10-19

View Document

20/10/2320 October 2023 Director's details changed for Florian Kirk Junghans on 2023-10-19

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

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

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

15/11/2215 November 2022 Accounts for a small company made up to 2022-06-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-16 with updates

View Document

04/01/224 January 2022 Director's details changed for Mr Lee Shamai Moscovitch on 2021-11-18

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Resolutions

View Document

14/12/2114 December 2021 Memorandum and Articles of Association

View Document

07/12/217 December 2021 Satisfaction of charge 4 in full

View Document

07/12/217 December 2021 Satisfaction of charge 2 in full

View Document

07/12/217 December 2021 Satisfaction of charge 1 in full

View Document

07/12/217 December 2021 Satisfaction of charge 3 in full

View Document

30/11/2130 November 2021 Registered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA England to C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU on 2021-11-30

View Document

25/11/2125 November 2021 Certificate of change of name

View Document

23/11/2123 November 2021 Cessation of Thorsten Eitle as a person with significant control on 2021-11-18

View Document

23/11/2123 November 2021 Cessation of Ingo Burkhardt as a person with significant control on 2021-11-18

View Document

23/11/2123 November 2021 Notification of Greencoat Solar Assets Ii Limited as a person with significant control on 2021-11-18

View Document

22/11/2122 November 2021 Appointment of Florian Kirk Junghans as a director on 2021-11-18

View Document

22/11/2122 November 2021 Appointment of Karin Kaiser as a director on 2021-11-18

View Document

22/11/2122 November 2021 Appointment of Mr Lee Shamai Moscovitch as a director on 2021-11-18

View Document

22/11/2122 November 2021 Termination of appointment of Ingo Burkhardt as a director on 2021-11-18

View Document

22/11/2122 November 2021 Termination of appointment of Thorsten Eitle as a director on 2021-11-18

View Document

22/11/2122 November 2021 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to 8th Floor 1 Fleet Place London EC4M 7RA on 2021-11-22

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

24/10/1924 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

04/09/184 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR INGO BURKHARDT / 04/05/2018

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR INGO BURKHARDT / 04/05/2018

View Document

14/09/1714 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

19/10/1619 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

26/05/1626 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

19/10/1519 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

07/05/157 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

12/05/1412 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

07/05/137 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM C/O FRANCIS CLARK NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA UNITED KINGDOM

View Document

22/10/1222 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

16/10/1216 October 2012 PREVSHO FROM 31/12/2012 TO 30/06/2012

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/11/1129 November 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

15/11/1115 November 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR INGO BURKHARDT

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 14 HIGH CROSS TRURO CORNWALL TR1 2AJ

View Document

31/05/1131 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ARCACHE

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR THORSTEN EITLE

View Document

17/11/1017 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/1017 November 2010 30/07/10 STATEMENT OF CAPITAL GBP 2

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM GAINSBOROUGH HOUSE 59-60 THAMES STREET WINDSOR BERKSHIRE SL4 1TX UNITED KINGDOM

View Document

05/05/105 May 2010 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