PEPLOW SOLAR LIMITED
Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Confirmation statement made on 2025-08-20 with no updates |
01/05/251 May 2025 | Appointment of Mr Timothy Barrs as a director on 2025-04-30 |
30/04/2530 April 2025 | Termination of appointment of Christopher Miles Cook as a director on 2025-04-30 |
14/10/2414 October 2024 | Accounts for a small company made up to 2023-12-31 |
12/10/2412 October 2024 | Resolutions |
12/10/2412 October 2024 | Memorandum and Articles of Association |
04/09/244 September 2024 | Confirmation statement made on 2024-08-20 with updates |
06/06/246 June 2024 | Statement of capital following an allotment of shares on 2024-06-03 |
07/03/247 March 2024 | Change of details for Peridot Solar (Holdco) Limited as a person with significant control on 2024-03-06 |
06/02/246 February 2024 | Total exemption full accounts made up to 2022-12-31 |
01/02/241 February 2024 | Appointment of Mr. Christopher Miles Cook as a director on 2024-02-01 |
31/01/2431 January 2024 | Termination of appointment of James John Innes as a director on 2024-01-31 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-20 with no updates |
28/04/2328 April 2023 | Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ |
28/04/2328 April 2023 | Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ |
12/12/2212 December 2022 | Registered office address changed from Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA England to 17 Hanover Square London W1S 1BN on 2022-12-12 |
09/11/229 November 2022 | Confirmation statement made on 2022-08-20 with updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
12/05/2212 May 2022 | Notification of Peridot Solar (Holdco) Limited as a person with significant control on 2022-03-25 |
12/05/2212 May 2022 | Cessation of Kingdom Energy Limited as a person with significant control on 2022-03-25 |
27/04/2227 April 2022 | Appointment of Mr Benjamin Alexander Brazil as a director on 2022-03-25 |
27/04/2227 April 2022 | Termination of appointment of Mark Anthony Prichard as a director on 2022-03-25 |
27/04/2227 April 2022 | Termination of appointment of Kun Zhang as a director on 2022-03-25 |
27/04/2227 April 2022 | Termination of appointment of Benjamin Alexander Brazil as a director on 2022-04-21 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Confirmation statement made on 2021-08-20 with no updates |
20/07/2120 July 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/09/207 September 2020 | REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 20 NORTH AUDLEY STREET LONDON W1K 6LX ENGLAND |
07/09/207 September 2020 | REGISTERED OFFICE CHANGED ON 07/09/2020 FROM STATION ROAD STATION ROAD HOLMES CHAPEL CREWE CW4 8AA ENGLAND |
25/08/2025 August 2020 | CURREXT FROM 31/08/2020 TO 31/12/2020 |
01/06/201 June 2020 | DIRECTOR APPOINTED MISS YUE HUANG |
01/06/201 June 2020 | DIRECTOR APPOINTED MR MARK ANTHONY PRICHARD |
15/01/2015 January 2020 | CESSATION OF SUNCORE UK LIMITED AS A PSC |
15/01/2015 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGDOM ENERGY LIMITED |
13/11/1913 November 2019 | CESSATION OF STEFANO ROMANIN AS A PSC |
13/11/1913 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNCORE UK LIMITED |
21/08/1921 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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