SCORPII SOLAR LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

19/12/2319 December 2023 Satisfaction of charge 093260260006 in full

View Document

15/11/2315 November 2023 Change of details for Sious Limited as a person with significant control on 2023-11-07

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

23/10/2323 October 2023 Statement of capital on 2023-10-23

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

20/10/2320 October 2023 Director's details changed for Mr Ralph Simon Fleetwood Nash on 2023-10-19

View Document

20/10/2320 October 2023 Director's details changed for Mr Sajeel Pradip Joshi on 2023-10-19

View Document

20/10/2320 October 2023 Director's details changed for Mr Jamie Darren Kerle on 2023-10-19

View Document

20/10/2320 October 2023 Director's details changed for Mr Lee Shamai Moscovitch on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mr Matthew James Yard on 2023-10-19

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

17/05/2317 May 2023 Change of details for Sious Limited as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Registered office address changed from C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London SW1Y 5AD United Kingdom to The Peak 5 Wilton Road London SW1V 1AN on 2023-05-15

View Document

07/03/237 March 2023 Appointment of Mr Lee Shamai Moscovitch as a director on 2023-02-23

View Document

07/03/237 March 2023 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 2023-02-23

View Document

07/03/237 March 2023 Appointment of Mr Jamie Darren Kerle as a director on 2023-02-23

View Document

07/03/237 March 2023 Termination of appointment of Pinecroft Corporate Services Limited as a director on 2023-02-23

View Document

07/03/237 March 2023 Appointment of Mr Matthew James Yard as a director on 2023-02-23

View Document

07/03/237 March 2023 Appointment of Mr Sajeel Pradip Joshi as a director on 2023-02-23

View Document

07/03/237 March 2023 Termination of appointment of Graham Ernest Shaw as a director on 2023-02-23

View Document

02/03/232 March 2023 Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom to C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London SW1Y 5AD on 2023-03-02

View Document

02/03/232 March 2023 Termination of appointment of Peter Theodore Dzedzora as a director on 2023-02-23

View Document

02/03/232 March 2023 Cessation of Velanidia as a person with significant control on 2023-02-23

View Document

02/03/232 March 2023 Cessation of Foresight Solar & Technology Vct Plc as a person with significant control on 2023-02-23

View Document

02/03/232 March 2023 Notification of Sious Limited as a person with significant control on 2023-02-23

View Document

20/02/2320 February 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE VCT CHARITABLE TRUST

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / FORESIGHT SOLAR & TECHNOLOGY VCT PLC / 06/04/2016

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / FORESIGHT SOLAR & INFRASTRUCTURE VCT PLC / 19/12/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST SHAW / 03/12/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST SHAW / 09/12/2019

View Document

21/11/1921 November 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PINECROFT CORPORATE SERVICES LIMITED / 21/11/2019

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM C/O FORESIGHT GROUP LLP THE SHARD, 32 LONDON BRIDGE STREET LONDON SE1 9SG

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093260260005

View Document

31/07/1831 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/08/1717 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/05/1716 May 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/15

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093260260004

View Document

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093260260001

View Document

09/03/179 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093260260003

View Document

22/01/1722 January 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093260260003

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093260260002

View Document

12/08/1612 August 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

07/07/167 July 2016 CORPORATE DIRECTOR APPOINTED PINECROFT CORPORATE SERVICES LIMITED

View Document

05/07/165 July 2016 PREVSHO FROM 30/11/2015 TO 30/09/2015

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093260260002

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SHEPHERD

View Document

07/01/167 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/04/152 April 2015 ADOPT ARTICLES 23/02/2015

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM C/O RW BLEARS LLP 125 OLD BROAD STREET LONDON EC2N 1AR UNITED KINGDOM

View Document

25/02/1525 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1524 February 2015 ADOPT ARTICLES 06/02/2015

View Document

19/02/1519 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1519 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/02/1519 February 2015 06/02/15 STATEMENT OF CAPITAL GBP 49051.00000

View Document

10/02/1510 February 2015 06/02/15 STATEMENT OF CAPITAL GBP 49052

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093260260001

View Document

25/11/1425 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JFC TRADING LIMITED


  • 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