HUNGERFORD SOLAR PROJECTS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

21/02/2521 February 2025 Appointment of Mr Christopher David Marsh as a director on 2025-02-20

View Document

21/02/2521 February 2025 Termination of appointment of Christian James-Milrose as a director on 2025-02-20

View Document

21/02/2521 February 2025 Termination of appointment of Julian Norman Thomas Skinner as a director on 2025-02-20

View Document

21/02/2521 February 2025 Appointment of Mr Mark Anthony Harding as a director on 2025-02-20

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

19/12/2419 December 2024

View Document

11/07/2411 July 2024 Appointment of Mr Christian James-Milrose as a director on 2024-07-11

View Document

11/07/2411 July 2024 Termination of appointment of Nigel David Hildyard as a director on 2024-07-11

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / DAEDALUS ACQUISITIONS LIMITED / 29/03/2019

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR SERKAN BAHCECI

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR CHRISTIAN JAMES-MILROSE

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR MEI NIU

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR LEE MELLOR

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM C/O ANCALA PARTNERS LLP 40 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES HERRIOTT

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR CHARLES WILLIAM GRANT HERRIOTT

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS-XAVIER ARHANCHIAGUE

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAEDALUS ACQUISITIONS LIMITED

View Document

14/03/1714 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

16/09/1616 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096576450002

View Document

19/07/1619 July 2016 ADOPT ARTICLES 07/07/2016

View Document

19/07/1619 July 2016 VARIOUS COMPANY BUSINESS 07/07/2016

View Document

14/07/1614 July 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

14/07/1614 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM UNIT 9 THE GREEN, EASTER PARK BENYON ROAD READING RG7 2PQ ENGLAND

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR LEE STEPHEN MELLOR

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR FRANCOIS-XAVIER ARHANCHIAGUE

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MS MEI NIU

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY CROSS

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN MOUATT

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096576450001

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR DELVIN LANE

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR KEVIN CLIFFORD MOUATT

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI MARUCA

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR HARRY LOPES

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR DELVIN MARTIN LANE

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR JEREMY DAVID CROSS

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM THE BARN FORD FARM ALDBOURNE MARLBOROUGH WILTSHIRE SN8 2DP UNITED KINGDOM

View Document

25/06/1525 June 2015 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