KKR SOLAR LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Total exemption full accounts made up to 2024-09-30 |
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | Confirmation statement made on 2025-02-20 with updates |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Previous accounting period shortened from 2023-09-29 to 2023-09-28 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
10/01/2410 January 2024 | Cessation of Paul Armstrong as a person with significant control on 2024-01-01 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/07/2313 July 2023 | Director's details changed for Mr Michael Jon Palmer on 2023-02-13 |
13/07/2313 July 2023 | Micro company accounts made up to 2022-09-30 |
29/06/2329 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
21/02/2321 February 2023 | Certificate of change of name |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with updates |
20/02/2320 February 2023 | Notification of Paul Armstrong as a person with significant control on 2022-09-06 |
20/02/2320 February 2023 | Notification of Michael Jon Palmer as a person with significant control on 2022-09-06 |
20/02/2320 February 2023 | Appointment of Mr Paul Armstrong as a director on 2023-02-13 |
20/02/2320 February 2023 | Cessation of Mpower Training Solutions Limited as a person with significant control on 2022-09-06 |
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 |
06/02/236 February 2023 | Satisfaction of charge 082334490001 in full |
06/02/236 February 2023 | Satisfaction of charge 082334490002 in full |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
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 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2020-09-30 |
19/10/2119 October 2021 | Confirmation statement made on 2021-09-05 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/03/1824 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 082334490002 |
21/03/1821 March 2018 | APPOINTMENT TERMINATED, DIRECTOR SUSAN BECHTEL |
21/03/1821 March 2018 | REGISTERED OFFICE CHANGED ON 21/03/2018 FROM, 54 SUN STREET, WALTHAM ABBEY, ESSEX, EN9 1EJ |
21/03/1821 March 2018 | DIRECTOR APPOINTED MR MICHAEL JON PALMER |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MPOWER TRAINING SOLUTIONS LIMITED |
21/03/1821 March 2018 | CESSATION OF ROSEMARY BECHTEL AS A PSC |
21/03/1821 March 2018 | CESSATION OF KAROLY JANOS BECHTEL AS A PSC |
21/03/1821 March 2018 | CESSATION OF SUSAN CLAIRE BECHTEL AS A PSC |
21/03/1821 March 2018 | APPOINTMENT TERMINATED, DIRECTOR KAROLY BECHTEL |
21/03/1821 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BECHTEL |
27/02/1827 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 082334490001 |
24/11/1724 November 2017 | 30/09/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/04/1627 April 2016 | APPOINTMENT TERMINATED, DIRECTOR KURT BECHTEL |
27/04/1627 April 2016 | DIRECTOR APPOINTED MRS SUSAN CLAIRE BECHTEL |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
22/10/1522 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
08/10/148 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
08/10/148 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KURT BECHTEL / 08/10/2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
10/10/1310 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
04/10/124 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL BECHTEL / 28/09/2012 |
28/09/1228 September 2012 | 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