HOON HAY SOLAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Notification of Alight Energy Uk Limited as a person with significant control on 2025-07-18 |
21/07/2521 July 2025 New | Registered office address changed from C/O the Advisory Group Unit 2, Old Brewery House South Burns Chester Le Street County Durham DH3 3EZ United Kingdom to Grenville Court Britwell Road Burnham Slough Buckinghamshire SL1 8DF on 2025-07-21 |
21/07/2521 July 2025 New | Termination of appointment of Thomas Igla as a director on 2025-07-18 |
21/07/2521 July 2025 New | Cessation of Autonomy Holdings Limited as a person with significant control on 2025-07-18 |
21/07/2521 July 2025 New | Cessation of The Uk Development Group Limited as a person with significant control on 2025-07-18 |
21/07/2521 July 2025 New | Appointment of Mr Robert James Stait as a director on 2025-07-18 |
21/07/2521 July 2025 New | Cessation of Krr Holdings Limited as a person with significant control on 2025-07-18 |
21/07/2521 July 2025 New | Termination of appointment of Jonathan Francis Hall as a director on 2025-07-18 |
21/07/2521 July 2025 New | Appointment of Warren John Campbell as a director on 2025-07-18 |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
28/02/2528 February 2025 | Notification of Krr Holdings Limited as a person with significant control on 2022-07-28 |
28/02/2528 February 2025 | Notification of Autonomy Holdings Limited as a person with significant control on 2022-07-28 |
28/02/2528 February 2025 | Cessation of Industria Resources Uk Limited as a person with significant control on 2022-07-28 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-06 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
29/02/2429 February 2024 | Registered office address changed from G10 Amber Court, William Armstrong Drive Newcastle upon Tyne Tyne and Wear NE4 7YA United Kingdom to C/O the Advisory Group Unit 2, Old Brewery House South Burns Chester Le Street County Durham DH3 3EZ on 2024-02-29 |
28/02/2428 February 2024 | Registered office address changed from 2 C/O the Advisory Group 2 Old Brewery House, South Burns Chester Le Street Co Durham DH3 3EZ England to G10 Amber Court, William Armstrong Drive Newcastle upon Tyne Tyne and Wear NE4 7YA on 2024-02-28 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/07/2330 July 2023 | Total exemption full accounts made up to 2022-07-31 |
31/03/2331 March 2023 | Termination of appointment of Simeon Stoyanov Batov as a director on 2023-03-31 |
31/03/2331 March 2023 | Notification of The Uk Development Group Limited as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Cessation of Re Projects Development Limited as a person with significant control on 2023-03-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
10/02/2310 February 2023 | Notification of Re Projects Development Limited as a person with significant control on 2020-10-21 |
10/02/2310 February 2023 | Change of details for Industria Resources Uk Limited as a person with significant control on 2020-08-21 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with updates |
20/09/2220 September 2022 | Confirmation statement made on 2022-08-25 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/07/2114 July 2021 | Registered office address changed from Unit 10 Greencroft Industrial Park Stanley DH9 7XN England to Mile House C/O the Advisory Group Bridge End Chester Le Street Durham DH3 3RA on 2021-07-14 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES |
25/08/2025 August 2020 | DIRECTOR APPOINTED MR SIMEON STOYANOV BATOV |
25/08/2025 August 2020 | REGISTERED OFFICE CHANGED ON 25/08/2020 FROM QUAY LEVEL, UNIT 15 ST. PETERS WHARF NEWCASTLE UPON TYNE TYNE AND WEAR NE6 1TZ UNITED KINGDOM |
27/07/2027 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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