HOON HAY SOLAR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewNotification of Alight Energy Uk Limited as a person with significant control on 2025-07-18

View Document

21/07/2521 July 2025 NewRegistered 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

View Document

21/07/2521 July 2025 NewTermination of appointment of Thomas Igla as a director on 2025-07-18

View Document

21/07/2521 July 2025 NewCessation of Autonomy Holdings Limited as a person with significant control on 2025-07-18

View Document

21/07/2521 July 2025 NewCessation of The Uk Development Group Limited as a person with significant control on 2025-07-18

View Document

21/07/2521 July 2025 NewAppointment of Mr Robert James Stait as a director on 2025-07-18

View Document

21/07/2521 July 2025 NewCessation of Krr Holdings Limited as a person with significant control on 2025-07-18

View Document

21/07/2521 July 2025 NewTermination of appointment of Jonathan Francis Hall as a director on 2025-07-18

View Document

21/07/2521 July 2025 NewAppointment of Warren John Campbell as a director on 2025-07-18

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/02/2528 February 2025 Notification of Krr Holdings Limited as a person with significant control on 2022-07-28

View Document

28/02/2528 February 2025 Notification of Autonomy Holdings Limited as a person with significant control on 2022-07-28

View Document

28/02/2528 February 2025 Cessation of Industria Resources Uk Limited as a person with significant control on 2022-07-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Document

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

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/07/2330 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/03/2331 March 2023 Termination of appointment of Simeon Stoyanov Batov as a director on 2023-03-31

View Document

31/03/2331 March 2023 Notification of The Uk Development Group Limited as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Re Projects Development Limited as a person with significant control on 2023-03-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

10/02/2310 February 2023 Notification of Re Projects Development Limited as a person with significant control on 2020-10-21

View Document

10/02/2310 February 2023 Change of details for Industria Resources Uk Limited as a person with significant control on 2020-08-21

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

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

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MR SIMEON STOYANOV BATOV

View Document

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

View Document

27/07/2027 July 2020 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