MTS HATCHLANDS SOLAR LTD

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

17/03/2517 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025

View Document

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

View Document

03/04/243 April 2024

View Document

03/04/243 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

03/04/243 April 2024

View Document

03/04/243 April 2024

View Document

07/09/237 September 2023 Termination of appointment of Laura Gemma Halstead as a director on 2023-08-29

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

23/02/2223 February 2022 Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03

View Document

24/11/2124 November 2021 Director's details changed for Harry Peter Manisty on 2021-11-05

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR THOMAS JAMES ROSSER

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR DAVID HASTINGS

View Document

03/01/193 January 2019 CORPORATE SECRETARY APPOINTED OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR FILIPPO MALVEZZI CAMPEGGI

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN LATHAM / 07/09/2018

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED FILIPPO MALVEZZI CAMPEGGI

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR KATRINA SHENTON

View Document

09/08/189 August 2018 DIRECTOR APPOINTED SARAH GRANT

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER GAYDON

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROSSER

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY KAMALIKA BANERJEE

View Document

02/02/182 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

26/10/1726 October 2017 SECRETARY APPOINTED KAMALIKA RIA BANERJEE

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINERS ENERGY LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

09/06/179 June 2017 SECRETARY APPOINTED SHARNA LUDLOW

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM SUITE C, THIRD FLOOR 3 HARBOUR EXCHANGE SQUARE CANARY WHARF LONDON E14 9GE UNITED KINGDOM

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081229310004

View Document

10/03/1710 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA ANNE SHENTON / 01/03/2017

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNA LEIGH

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED THOMAS ROSSER

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MS KATRINA ANNE SHENTON

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SETCHELL

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE LA LOGGIA

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED JOANNA LEIGH

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARY SHARNA LUDLOW / 31/05/2016

View Document

25/05/1625 May 2016 SECRETARY APPOINTED COMPANY SECRETARY SHARNA LUDLOW

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY KAREN WARD

View Document

11/01/1611 January 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081229310003

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081229310004

View Document

19/10/1519 October 2015 CONSOLIDATION SUB-DIVISION 17/09/15

View Document

05/10/155 October 2015 ADOPT ARTICLES 17/09/2015

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR OCS SERVICES LIMITED

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED GIUSEPPE LA LOGGIA

View Document

10/09/1510 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081229310002

View Document

10/09/1510 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081229310001

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HULATT

View Document

08/09/158 September 2015 CORPORATE DIRECTOR APPOINTED OCS SERVICES LIMITED

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GEORGE SETCHELL / 06/08/2015

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MATTHEW GEORGE SETCHELL

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCARTIE

View Document

02/07/152 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/05/155 May 2015 SECRETARY APPOINTED KAREN WARD

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA BOARD

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCCARTIE / 15/12/2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 4TH FLOOR 20 OLD BAILEY LONDON ENGLAND EC4M 7AN

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT HULATT / 10/09/2014

View Document

08/07/148 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

11/02/1411 February 2014 AUDITOR'S RESIGNATION

View Document

04/11/134 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081229310002

View Document

04/11/134 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081229310001

View Document

14/10/1314 October 2013 02/10/13 STATEMENT OF CAPITAL GBP 1.20

View Document

14/10/1314 October 2013 SUBDIVISION 02/10/2013

View Document

14/10/1314 October 2013 SUB-DIVISION 02/10/13

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, SECRETARY TRACEY SPEVACK

View Document

08/08/138 August 2013 SECRETARY APPOINTED NICOLA BOARD

View Document

22/07/1322 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 4TH FLOOR 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HULATT

View Document

28/01/1328 January 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED PAUL MCCARTIE

View Document

28/01/1328 January 2013 SECRETARY APPOINTED TRACEY JANE SPEVACK

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 26-28 HAMMERSMITH GROVE LONDON W6 7BA UNITED KINGDOM

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR FILIPE ALMEIDA DOS SANTOS

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICARDO DE ALMEIDA MEIRELES

View Document

28/06/1228 June 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