KKR SOLAR LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-02-20 with updates

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

10/01/2410 January 2024 Cessation of Paul Armstrong as a person with significant control on 2024-01-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/07/2313 July 2023 Director's details changed for Mr Michael Jon Palmer on 2023-02-13

View Document

13/07/2313 July 2023 Micro company accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

21/02/2321 February 2023 Certificate of change of name

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

20/02/2320 February 2023 Notification of Paul Armstrong as a person with significant control on 2022-09-06

View Document

20/02/2320 February 2023 Notification of Michael Jon Palmer as a person with significant control on 2022-09-06

View Document

20/02/2320 February 2023 Appointment of Mr Paul Armstrong as a director on 2023-02-13

View Document

20/02/2320 February 2023 Cessation of Mpower Training Solutions Limited as a person with significant control on 2022-09-06

View Document

13/02/2313 February 2023 Registered office address changed from 116a Brooker Road Waltham Abbey EN9 1JH England to 114 - 116 Brooker Road Waltham Abbey EN9 1JH on 2023-02-13

View Document

06/02/236 February 2023 Satisfaction of charge 082334490001 in full

View Document

06/02/236 February 2023 Satisfaction of charge 082334490002 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/03/2225 March 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 116a Brooker Road Waltham Abbey EN9 1JH on 2022-03-25

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2020-09-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/03/1824 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082334490002

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN BECHTEL

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM, 54 SUN STREET, WALTHAM ABBEY, ESSEX, EN9 1EJ

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR MICHAEL JON PALMER

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MPOWER TRAINING SOLUTIONS LIMITED

View Document

21/03/1821 March 2018 CESSATION OF ROSEMARY BECHTEL AS A PSC

View Document

21/03/1821 March 2018 CESSATION OF KAROLY JANOS BECHTEL AS A PSC

View Document

21/03/1821 March 2018 CESSATION OF SUSAN CLAIRE BECHTEL AS A PSC

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR KAROLY BECHTEL

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BECHTEL

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082334490001

View Document

24/11/1724 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR KURT BECHTEL

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MRS SUSAN CLAIRE BECHTEL

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KURT BECHTEL / 08/10/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/10/1310 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL BECHTEL / 28/09/2012

View Document

28/09/1228 September 2012 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