MORFA SOLAR LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Declaration of solvency

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 2025-04-16

View Document

16/04/2516 April 2025 Appointment of a voluntary liquidator

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

13/03/2513 March 2025 Termination of appointment of Stephen Richards Daniels as a director on 2025-03-12

View Document

13/03/2513 March 2025 Termination of appointment of Elliot Tegerdine as a director on 2025-03-12

View Document

02/08/242 August 2024 Statement of capital on 2024-08-02

View Document

08/07/248 July 2024 Statement of capital on 2024-07-08

View Document

05/07/245 July 2024

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024

View Document

05/07/245 July 2024 Resolutions

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

19/01/2419 January 2024 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

01/09/231 September 2023 Satisfaction of charge 094301430004 in full

View Document

24/08/2324 August 2023 Termination of appointment of Roger Skeldon as a director on 2023-07-01

View Document

03/08/233 August 2023 Director's details changed for Mr Elliot Tegerdine on 2023-08-03

View Document

31/07/2331 July 2023 Appointment of Mr Elliot Tegerdine as a director on 2023-07-31

View Document

18/07/2318 July 2023 Accounts for a small company made up to 2022-09-30

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-12-22 to 2022-09-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

03/02/233 February 2023 Second filing of Confirmation Statement dated 2022-02-09

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

04/02/224 February 2022 Satisfaction of charge 094301430003 in full

View Document

20/01/2220 January 2022 Cessation of Innova Energy Holdings Limited as a person with significant control on 2021-12-23

View Document

19/01/2219 January 2022 Notification of Elm Solar Holdings Limited as a person with significant control on 2021-12-23

View Document

13/01/2213 January 2022 Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to 6th Floor 338 Euston Road London NW1 3BG on 2022-01-13

View Document

12/01/2212 January 2022 Termination of appointment of Robin Piers Dummett as a director on 2021-12-23

View Document

12/01/2212 January 2022 Appointment of Mr Stephen Richard Daniels as a director on 2021-12-23

View Document

12/01/2212 January 2022 Appointment of Mr Edward William Mole as a director on 2021-12-23

View Document

12/01/2212 January 2022 Termination of appointment of Andrew Charles Kaye as a director on 2021-12-23

View Document

12/01/2212 January 2022 Appointment of Mr Roger Skeldon as a director on 2021-12-23

View Document

04/01/224 January 2022 Registration of charge 094301430004, created on 2021-12-23

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/08/2014 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR ANDREW CHARLES KAYE

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN ADAMS

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

21/11/1821 November 2018 COMPANY NAME CHANGED NSD8 LIMITED CERTIFICATE ISSUED ON 21/11/18

View Document

22/10/1822 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INNOVA ENERGY LIMITED

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094301430002

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094301430001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/03/169 March 2016 ARTICLES OF ASSOCIATION

View Document

09/03/169 March 2016 ALTER ARTICLES 04/02/2016

View Document

02/03/162 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094301430001

View Document

23/09/1523 September 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

01/09/151 September 2015 DIRECTOR APPOINTED RYAN LOUIS ADAMS

View Document

09/02/159 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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