SOLAR ADVANCED SYSTEMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

20/05/2520 May 2025 Director's details changed for Mr Matthieu Thomas Hue on 2023-10-01

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

09/12/249 December 2024 Accounts for a small company made up to 2023-12-31

View Document

11/10/2411 October 2024 Termination of appointment of Matthew Harrison Allen as a director on 2024-09-16

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-02-08 with updates

View Document

14/07/2414 July 2024 Second filing of Confirmation Statement dated 2022-11-15

View Document

14/07/2414 July 2024 Second filing of Confirmation Statement dated 2019-04-04

View Document

14/07/2414 July 2024 Second filing of Confirmation Statement dated 2019-11-15

View Document

14/07/2414 July 2024 Second filing of Confirmation Statement dated 2020-11-15

View Document

14/07/2414 July 2024 Second filing of Confirmation Statement dated 2021-11-15

View Document

14/07/2414 July 2024 Second filing of Confirmation Statement dated 2023-02-08

View Document

14/07/2414 July 2024 Second filing of Confirmation Statement dated 2016-11-05

View Document

14/07/2414 July 2024 Second filing of Confirmation Statement dated 2017-04-04

View Document

14/07/2414 July 2024 Second filing of Confirmation Statement dated 2018-04-04

View Document

20/06/2420 June 2024 Second filing of the annual return made up to 2015-11-05

View Document

20/06/2420 June 2024 Second filing of the annual return made up to 2015-11-02

View Document

06/06/246 June 2024 Miscellaneous

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2013-07-08

View Document

30/05/2430 May 2024 Second filing of the annual return made up to 2015-09-23

View Document

29/05/2429 May 2024 Second filing of the annual return made up to 2013-09-23

View Document

29/05/2429 May 2024 Second filing of the annual return made up to 2014-09-23

View Document

29/05/2429 May 2024 Second filing of the annual return made up to 2012-09-23

View Document

29/05/2429 May 2024 Second filing of the annual return made up to 2011-09-23

View Document

29/05/2429 May 2024 Second filing of the annual return made up to 2010-09-23

View Document

24/01/2424 January 2024 Memorandum and Articles of Association

View Document

19/01/2419 January 2024 Appointment of Mr Matthew Harrison Allen as a director on 2023-11-09

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Change of share class name or designation

View Document

11/01/2411 January 2024 Resolutions

View Document

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

View Accounts

02/11/232 November 2023 Change of details for Edf Energy Renewables Limited as a person with significant control on 2023-10-25

View Document

28/09/2328 September 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

28/09/2328 September 2023 Notification of Edf Energy Renewables Limited as a person with significant control on 2023-09-15

View Document

28/09/2328 September 2023 Cessation of Nick Porter as a person with significant control on 2023-09-15

View Document

16/09/2316 September 2023 Appointment of Raghav Singh as a director on 2023-09-15

View Document

16/09/2316 September 2023 Appointment of Mr Matthieu Thomas Hue as a director on 2023-09-15

View Document

16/09/2316 September 2023 Appointment of Rachael Rumer Kyle as a director on 2023-09-15

View Document

16/09/2316 September 2023 Appointment of Melanie Shanker as a secretary on 2023-09-15

View Document

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

View Document

16/09/2316 September 2023 Appointment of Mr Jonathan David Chin O'sullivan as a director on 2023-09-15

View Document

18/04/2318 April 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

08/02/238 February 2023 Termination of appointment of Jonathan Raymond Dennis as a director on 2023-02-04

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

08/02/238 February 2023 Cessation of Jon Dennis as a person with significant control on 2023-02-03

View Document

08/02/238 February 2023 Change of details for Mr Nick Porter as a person with significant control on 2023-02-03

View Document

16/01/2316 January 2023 Particulars of variation of rights attached to shares

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-11-15 with updates

View Document

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

View Accounts

11/05/2111 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAYMOND DENNIS / 17/03/2021

View Document

17/11/2017 November 2020 Confirmation statement made on 2020-11-15 with no updates

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

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

View Accounts

19/05/2019 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070281360003

View Document

21/04/2021 April 2020 30/09/19 UNAUDITED ABRIDGED

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

15/11/1915 November 2019 Confirmation statement made on 2019-11-15 with no updates

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAYMOND DENNIS / 15/11/2019

View Document

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

View Accounts

04/04/194 April 2019 Confirmation statement made on 2019-04-04 with no updates

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

26/02/1926 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/04/1812 April 2018 Confirmation statement made on 2018-04-04 with no updates

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

15/03/1815 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

04/04/174 April 2017 Confirmation statement made on 2017-04-04 with updates

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

07/11/167 November 2016 Confirmation statement made on 2016-11-05 with updates

View Document

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

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL PORTER / 25/05/2016

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAWSON

View Document

05/11/155 November 2015 Annual return made up to 2015-11-05 with full list of shareholders

View Document

05/11/155 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 Annual return made up to 2015-11-02 with full list of shareholders

View Document

02/11/152 November 2015 01/05/14 STATEMENT OF CAPITAL GBP 312

View Document

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

View Accounts

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual return made up to 2015-09-23 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual return made up to 2014-09-23 with full list of shareholders

View Document

13/04/1413 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 2013-09-23 with full list of shareholders

View Document

30/09/1330 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

17/07/1317 July 2013 FORM G 123

View Document

17/07/1317 July 2013 NC INC ALREADY ADJUSTED 08/07/2013

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND DENNIS

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 2012-09-23 with full list of shareholders

View Document

10/10/1210 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL PORTER / 01/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 SECOND FILING WITH MUD 23/09/11 FOR FORM AR01

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM, 14 HIGH STREET, EAST GRINSTEAD, WEST SUSSEX, RH19 3AW, UNITED KINGDOM

View Document

01/04/121 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/11/113 November 2011 Annual return made up to 2011-09-23 with full list of shareholders

View Document

03/11/113 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/08/112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 Annual return made up to 2010-09-23 with full list of shareholders

View Document

19/10/1019 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

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

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAYMOND DENNIS / 01/01/2010

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM, UNIT 4 55 ALBERT ROAD NORTH, REIGATE, RH2 9EL, UK

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAWSON / 25/09/2009

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR SOLAR ADVANCED SYSTEMS

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAYMOND DENNIS / 25/09/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN DENNIS / 21/10/2009

View Document

09/10/099 October 2009 DIRECTOR APPOINTED NICHOLAS MICHAEL PORTER

View Document

08/10/098 October 2009 CORPORATE DIRECTOR APPOINTED SOLAR ADVANCED SYSTEMS

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MR RAYMOND DENNIS

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MR MICHAEL DAWSON

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MR JOHNATHAN DENNIS

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

23/09/0923 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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