MTS STUD FARM SOLAR LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

21/01/2521 January 2025 Termination of appointment of Rui Antero Teixeira Ribeiro as a director on 2025-01-17

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/03/2419 March 2024 Appointment of Ms Sylvine Madeleine Muguette Bouan as a director on 2024-03-07

View Document

19/03/2419 March 2024 Termination of appointment of Craig Andrew Windram as a director on 2024-03-07

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

24/01/2424 January 2024 Director's details changed for Mr Craig Andrew Windram on 2021-08-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Registered office address changed from Voltalia Uk Ltd Bond's Mill Estate Stonehouse Gloucestershire GL10 3RF United Kingdom to C/O Voltalia Uk Ltd the Wheelhouse Bond's Mill Estate Stonehouse Gloucestershire GL10 3RF on 2023-10-11

View Document

24/08/2324 August 2023 Registered office address changed from Voltalia Uk Ltd Unit 1, Headley Park 8 Headley Road East Woodley RG5 4SA United Kingdom to Voltalia Uk Ltd Bond's Mill Estate Stonehouse Gloucestershire GL10 3RF on 2023-08-24

View Document

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/03/2231 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Registered office address changed from One Lyric Square Lyric Square London W6 0NB England to Voltalia Uk Ltd Unit 1, Headley Park 8 Headley Road East Woodley RG5 4SA on 2021-12-06

View Document

19/10/2119 October 2021 Cessation of Voltalia Uk Limited as a person with significant control on 2021-06-29

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

19/10/2119 October 2021 Notification of Voltalia Sa as a person with significant control on 2021-06-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANDREW WINDRAM / 14/12/2020

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR CRAIG ANDREW WINDRAM

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRA BRIOSCHI

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/10/1918 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

17/10/1917 October 2019 SAIL ADDRESS CREATED

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / VOLTALIA UK LIMITED / 03/05/2019

View Document

17/10/1917 October 2019 SAIL ADDRESS CHANGED FROM: 80 MOUNT STREET NOTTINGHAM NG1 6HH ENGLAND

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 26-28 HAMMERSMITH GROVE LONDON W6 7BA

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MS ALESSANDRA BRIOSCHI

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR RUI ANTERO TEIXEIRA RIBEIRO

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN CLERC

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARIE-ODILE LAVENANT

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR SIMON JOHN HOLT

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOLTALIA UK LIMITED

View Document

15/10/1815 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/10/2018

View Document

17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092616770001

View Document

14/05/1814 May 2018 COMPANY RESTORED ON 14/05/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/02/1820 February 2018 STRUCK OFF AND DISSOLVED

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MRS MARIE-ODILE LAVENANT

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR SEBASTIEN CLERC

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR VALERIO SENATORE

View Document

15/12/1615 December 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR VALERIO SENATORE

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR FILINTO MARTINS

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092616770001

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOÃO CUNHA

View Document

13/10/1413 October 2014 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