HIGHWITH SOLAR LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Director's details changed for Mr John Henry Vincent Wilder on 2025-05-30

View Document

05/06/255 June 2025 Director's details changed for Mr. Brad Henley Sterley on 2025-05-30

View Document

03/06/253 June 2025 Registered office address changed from 22 Grosvenor Gardens, London Grosvenor Gardens 22 London SW1W 0DH United Kingdom to 22 Grosvenor Gardens London SW1W 0DH on 2025-06-03

View Document

03/06/253 June 2025 Director's details changed for Mr Jamie Lee Knott on 2025-05-30

View Document

30/05/2530 May 2025 Registered office address changed from 111 Park Street, Mayfair London W1K 7JF United Kingdom to 22 Grosvenor Gardens, London Grosvenor Gardens 22 London SW1W 0DH on 2025-05-30

View Document

11/03/2511 March 2025 Director's details changed for Mr John Henry Vincent Wilder on 2025-02-01

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2023-12-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

26/06/2426 June 2024 Termination of appointment of Endri Trikshiqi as a director on 2024-06-17

View Document

26/06/2426 June 2024 Appointment of Mr Brad Henley Sterley as a director on 2024-06-17

View Document

21/03/2421 March 2024 Appointment of Mr Jamie Lee Knott as a director on 2024-03-05

View Document

21/03/2421 March 2024 Termination of appointment of Gary Leigh Toomey as a director on 2024-03-05

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Change of details for Windel Energy Ltd as a person with significant control on 2023-09-08

View Document

15/09/2315 September 2023 Change of details for Windel Capital Ltd as a person with significant control on 2021-07-08

View Document

12/09/2312 September 2023 Appointment of Mr John Henry Vincent Wilder as a director on 2023-07-14

View Document

12/09/2312 September 2023 Change of details for a person with significant control

View Document

12/09/2312 September 2023 Appointment of Mr Endri Trikshiqi as a director on 2023-07-14

View Document

11/09/2311 September 2023 Registered office address changed from S10 Blyth Workspace Commissioners Quay Quay Road Blyth NE24 3AG England to 111 Park Street, Mayfair London W1K 7JF on 2023-09-11

View Document

11/09/2311 September 2023 Notification of Cs Uk Holdings Iii Limited as a person with significant control on 2023-09-08

View Document

08/09/238 September 2023 Certificate of change of name

View Document

04/08/234 August 2023 Previous accounting period extended from 2022-11-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

03/01/223 January 2022 Confirmation statement made on 2021-11-24 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/04/213 April 2021 REGISTERED OFFICE CHANGED ON 03/04/2021 FROM 3 BERRYMOOR COURT NORTHUMBERLAND BUSINESS PARK CRAMLINGTON NE23 7RZ ENGLAND

View Document

25/11/2025 November 2020 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