SHUTTLEWORTH SOLAR LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewPrevious accounting period extended from 2024-12-30 to 2024-12-31

View Document

31/03/2531 March 2025 Cessation of Toucan Holdco Limited as a person with significant control on 2025-03-27

View Document

31/03/2531 March 2025 Notification of Schroders Greencoat Solar Bidco 2023 Limited as a person with significant control on 2025-03-27

View Document

05/03/255 March 2025 Director's details changed for Mr Ralph Simon Fleetwood Nash on 2025-02-24

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

04/07/244 July 2024 Satisfaction of charge 082974070004 in full

View Document

18/06/2418 June 2024 Registration of charge 082974070005, created on 2024-06-17

View Document

27/02/2427 February 2024 Appointment of Mr Lee Shamai Moscovitch as a director on 2024-02-15

View Document

27/02/2427 February 2024 Registered office address changed from C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom to 168 Church Road Hove East Sussex BN3 2DL on 2024-02-27

View Document

27/02/2427 February 2024 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 2024-02-15

View Document

27/02/2427 February 2024 Appointment of Mr Matthew James Yard as a director on 2024-02-15

View Document

27/02/2427 February 2024 Appointment of Mr James Christopher Louca as a director on 2024-02-15

View Document

27/02/2427 February 2024 Termination of appointment of Nicholas John Pike as a director on 2024-02-15

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Memorandum and Articles of Association

View Document

25/02/2425 February 2024 Resolutions

View Document

16/02/2416 February 2024 Registration of charge 082974070004, created on 2024-02-15

View Document

30/11/2330 November 2023 Termination of appointment of Daniel Stuart Skilton as a director on 2023-11-21

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

02/09/232 September 2023 Satisfaction of charge 082974070003 in full

View Document

07/08/237 August 2023 Notification of Toucan Holdco Limited as a person with significant control on 2023-07-21

View Document

07/08/237 August 2023 Cessation of Toucan Energy Vendor 2 Limited as a person with significant control on 2023-07-21

View Document

04/08/234 August 2023 Cessation of Toucan Energy Holdings 1 Limited as a person with significant control on 2023-07-21

View Document

04/08/234 August 2023 Notification of Toucan Energy Vendor 2 Limited as a person with significant control on 2023-07-21

View Document

09/05/239 May 2023 Accounts for a small company made up to 2021-12-31

View Document

15/02/2315 February 2023 Registered office address changed from C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom to C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP on 2023-02-15

View Document

15/02/2315 February 2023 Appointment of Daniel Stuart Skilton as a director on 2023-02-13

View Document

28/11/2228 November 2022 Termination of appointment of Ian Walsh as a director on 2022-11-25

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

16/05/2216 May 2022 Accounts for a small company made up to 2020-12-30

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM MOUNTBATTEN HOUSE GROSVENOR SQUARE SOUTHAMPTON SO15 2JU UNITED KINGDOM

View Document

05/09/185 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082974070002

View Document

05/09/185 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082974070001

View Document

24/07/1824 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / RFE SOLAR ASSETS 1 HOLDCO LTD / 04/05/2018

View Document

15/05/1815 May 2018 COMPANY NAME CHANGED RFE SOLAR PARK 9 LIMITED CERTIFICATE ISSUED ON 15/05/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RFE SOLAR ASSETS 1 HOLDCO LTD

View Document

09/02/189 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/02/2018

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN CROUCHER

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082974070003

View Document

12/06/1712 June 2017 SECRETARY APPOINTED MR ANDREW PAUL WILLIAMS

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR KARL VEST

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARKUS WIRTH

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR ANDREW PAUL WILLIAMS

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR STEVEN JAMES CROUCHER

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR LIAM JAMES KAVANAGH

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM UNIT 5E PARK FARM CHICHESTER ROAD ARUNDEL WEST SUSSEX BN18 0AG ENGLAND

View Document

07/06/177 June 2017 COMPANY NAME CHANGED WEL SOLAR PARK 9 LTD CERTIFICATE ISSUED ON 07/06/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HOGAN

View Document

22/06/1622 June 2016 ADOPT ARTICLES 02/06/2016

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082974070002

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082974070001

View Document

03/05/163 May 2016 PREVEXT FROM 30/11/2015 TO 30/12/2015

View Document

28/04/1628 April 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

16/03/1616 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 COMPANY NAME CHANGED SOLAR PARK DEVELOPMENTS 5 LTD CERTIFICATE ISSUED ON 05/01/16

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN LAWRIE

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN UNITED KINGDOM

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR MARKUS WIRTH

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR KARL PETER VEST

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR MARK HOGAN

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR COLM KILLEEN

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG

View Document

09/12/159 December 2015 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

26/11/1526 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL LAWRIE / 20/04/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLM RICHARD KILLEEN / 20/04/2015

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

09/04/159 April 2015 PREVEXT FROM 30/06/2014 TO 30/11/2014

View Document

09/02/159 February 2015 PREVSHO FROM 30/11/2014 TO 30/06/2014

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY BRETHERTON

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 14 BEECHWOOD CLOSE LYTHAM ST. ANNES LANCASHIRE FY8 4BF

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER DICKINSON

View Document

09/02/159 February 2015 DIRECTOR APPOINTED COLM KILLEEN

View Document

09/02/159 February 2015 DIRECTOR APPOINTED IAN LAWRIE

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK DICKINSON

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN ST JOHN

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLEY LOUISE BRETHERTON / 25/08/2014

View Document

11/12/1411 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLEY LOUISE BRETHERTON / 25/08/2013

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MICHAEL ANDREW ST JOHN / 25/08/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEWART DICKINSON / 25/08/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 4 THE BELFRY LYTHAM ST. ANNES LANCASHIRE FY8 4NW

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 4 THE BELFRY LYTHAM ST. ANNES LANCASHIRE FY8 4NW ENGLAND

View Document

17/12/1317 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLEY LOUISE BRETHERTON / 10/12/2013

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM APPLEGARTH HOUSE 78 WATERLOO ROAD ASHTON ON RIBBLE PRESTON LANCS PR2 1EN

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MICHAEL ANDREW ST JOHN / 10/12/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/07/1325 July 2013 DIRECTOR APPOINTED MR DEAN MICHAEL ANDREW ST JOHN

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 9A CENTURION COURT LEYLAND PR25 3UQ ENGLAND

View Document

19/11/1219 November 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