SOLAR ADVANCED SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-27 with no updates |
20/05/2520 May 2025 | Director's details changed for Mr Matthieu Thomas Hue on 2023-10-01 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
09/12/249 December 2024 | Accounts for a small company made up to 2023-12-31 |
11/10/2411 October 2024 | Termination of appointment of Matthew Harrison Allen as a director on 2024-09-16 |
22/07/2422 July 2024 | Confirmation statement made on 2024-02-08 with updates |
14/07/2414 July 2024 | Second filing of Confirmation Statement dated 2022-11-15 |
14/07/2414 July 2024 | Second filing of Confirmation Statement dated 2019-04-04 |
14/07/2414 July 2024 | Second filing of Confirmation Statement dated 2019-11-15 |
14/07/2414 July 2024 | Second filing of Confirmation Statement dated 2020-11-15 |
14/07/2414 July 2024 | Second filing of Confirmation Statement dated 2021-11-15 |
14/07/2414 July 2024 | Second filing of Confirmation Statement dated 2023-02-08 |
14/07/2414 July 2024 | Second filing of Confirmation Statement dated 2016-11-05 |
14/07/2414 July 2024 | Second filing of Confirmation Statement dated 2017-04-04 |
14/07/2414 July 2024 | Second filing of Confirmation Statement dated 2018-04-04 |
20/06/2420 June 2024 | Second filing of the annual return made up to 2015-11-05 |
20/06/2420 June 2024 | Second filing of the annual return made up to 2015-11-02 |
06/06/246 June 2024 | Miscellaneous |
30/05/2430 May 2024 | Statement of capital following an allotment of shares on 2013-07-08 |
30/05/2430 May 2024 | Second filing of the annual return made up to 2015-09-23 |
29/05/2429 May 2024 | Second filing of the annual return made up to 2013-09-23 |
29/05/2429 May 2024 | Second filing of the annual return made up to 2014-09-23 |
29/05/2429 May 2024 | Second filing of the annual return made up to 2012-09-23 |
29/05/2429 May 2024 | Second filing of the annual return made up to 2011-09-23 |
29/05/2429 May 2024 | Second filing of the annual return made up to 2010-09-23 |
24/01/2424 January 2024 | Memorandum and Articles of Association |
19/01/2419 January 2024 | Appointment of Mr Matthew Harrison Allen as a director on 2023-11-09 |
11/01/2411 January 2024 | Resolutions |
11/01/2411 January 2024 | Resolutions |
11/01/2411 January 2024 | Change of share class name or designation |
11/01/2411 January 2024 | Resolutions |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/11/232 November 2023 | Change of details for Edf Energy Renewables Limited as a person with significant control on 2023-10-25 |
28/09/2328 September 2023 | Current accounting period extended from 2023-09-30 to 2023-12-31 |
28/09/2328 September 2023 | Notification of Edf Energy Renewables Limited as a person with significant control on 2023-09-15 |
28/09/2328 September 2023 | Cessation of Nick Porter as a person with significant control on 2023-09-15 |
16/09/2316 September 2023 | Appointment of Raghav Singh as a director on 2023-09-15 |
16/09/2316 September 2023 | Appointment of Mr Matthieu Thomas Hue as a director on 2023-09-15 |
16/09/2316 September 2023 | Appointment of Rachael Rumer Kyle as a director on 2023-09-15 |
16/09/2316 September 2023 | Appointment of Melanie Shanker as a secretary on 2023-09-15 |
16/09/2316 September 2023 | Registered office address changed from Unit 9 Edenbridge Trading Centre Hever Road Edenbridge Kent TN8 5EA to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA on 2023-09-16 |
16/09/2316 September 2023 | Appointment of Mr Jonathan David Chin O'sullivan as a director on 2023-09-15 |
18/04/2318 April 2023 | Unaudited abridged accounts made up to 2022-09-30 |
20/02/2320 February 2023 | Resolutions |
20/02/2320 February 2023 | Resolutions |
08/02/238 February 2023 | Termination of appointment of Jonathan Raymond Dennis as a director on 2023-02-04 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with updates |
08/02/238 February 2023 | Cessation of Jon Dennis as a person with significant control on 2023-02-03 |
08/02/238 February 2023 | Change of details for Mr Nick Porter as a person with significant control on 2023-02-03 |
16/01/2316 January 2023 | Particulars of variation of rights attached to shares |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-15 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2021-11-15 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
11/05/2111 May 2021 | 30/09/20 UNAUDITED ABRIDGED |
17/03/2117 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAYMOND DENNIS / 17/03/2021 |
17/11/2017 November 2020 | Confirmation statement made on 2020-11-15 with no updates |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
19/05/2019 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 070281360003 |
21/04/2021 April 2020 | 30/09/19 UNAUDITED ABRIDGED |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
15/11/1915 November 2019 | Confirmation statement made on 2019-11-15 with no updates |
15/11/1915 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAYMOND DENNIS / 15/11/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/04/194 April 2019 | Confirmation statement made on 2019-04-04 with no updates |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
26/02/1926 February 2019 | 30/09/18 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/04/1812 April 2018 | Confirmation statement made on 2018-04-04 with no updates |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
15/03/1815 March 2018 | 30/09/17 UNAUDITED ABRIDGED |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
04/04/174 April 2017 | Confirmation statement made on 2017-04-04 with updates |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
07/11/167 November 2016 | Confirmation statement made on 2016-11-05 with updates |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL PORTER / 25/05/2016 |
08/12/158 December 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAWSON |
05/11/155 November 2015 | Annual return made up to 2015-11-05 with full list of shareholders |
05/11/155 November 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
02/11/152 November 2015 | Annual return made up to 2 November 2015 with full list of shareholders |
02/11/152 November 2015 | Annual return made up to 2015-11-02 with full list of shareholders |
02/11/152 November 2015 | 01/05/14 STATEMENT OF CAPITAL GBP 312 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/09/1523 September 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
23/09/1523 September 2015 | Annual return made up to 2015-09-23 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
23/09/1423 September 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
23/09/1423 September 2014 | Annual return made up to 2014-09-23 with full list of shareholders |
13/04/1413 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
30/09/1330 September 2013 | Annual return made up to 2013-09-23 with full list of shareholders |
30/09/1330 September 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
17/07/1317 July 2013 | FORM G 123 |
17/07/1317 July 2013 | NC INC ALREADY ADJUSTED 08/07/2013 |
03/07/133 July 2013 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND DENNIS |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
10/10/1210 October 2012 | Annual return made up to 2012-09-23 with full list of shareholders |
10/10/1210 October 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
10/10/1210 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL PORTER / 01/09/2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/09/1228 September 2012 | SECOND FILING WITH MUD 23/09/11 FOR FORM AR01 |
13/08/1213 August 2012 | REGISTERED OFFICE CHANGED ON 13/08/2012 FROM, 14 HIGH STREET, EAST GRINSTEAD, WEST SUSSEX, RH19 3AW, UNITED KINGDOM |
01/04/121 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
03/11/113 November 2011 | Annual return made up to 2011-09-23 with full list of shareholders |
03/11/113 November 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
25/08/1125 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/08/112 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
19/10/1019 October 2010 | Annual return made up to 2010-09-23 with full list of shareholders |
19/10/1019 October 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
19/10/1019 October 2010 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM, C/O DICK THOMPSON, 14 HIGH STREET, EAST GRINSTEAD, WEST SUSSEX, RH19 3AW, UNITED KINGDOM |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAYMOND DENNIS / 01/01/2010 |
19/03/1019 March 2010 | REGISTERED OFFICE CHANGED ON 19/03/2010 FROM, UNIT 4 55 ALBERT ROAD NORTH, REIGATE, RH2 9EL, UK |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAWSON / 25/09/2009 |
05/11/095 November 2009 | APPOINTMENT TERMINATED, DIRECTOR SOLAR ADVANCED SYSTEMS |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAYMOND DENNIS / 25/09/2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN DENNIS / 21/10/2009 |
09/10/099 October 2009 | DIRECTOR APPOINTED NICHOLAS MICHAEL PORTER |
08/10/098 October 2009 | CORPORATE DIRECTOR APPOINTED SOLAR ADVANCED SYSTEMS |
08/10/098 October 2009 | DIRECTOR APPOINTED MR RAYMOND DENNIS |
08/10/098 October 2009 | DIRECTOR APPOINTED MR MICHAEL DAWSON |
08/10/098 October 2009 | DIRECTOR APPOINTED MR JOHNATHAN DENNIS |
30/09/0930 September 2009 | APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS |
23/09/0923 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SOLAR ADVANCED SYSTEMS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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