SOLAR AND WIND APPLICATIONS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

14/04/2514 April 2025 Change of details for Mr Roderick James Robertson Macneal as a person with significant control on 2022-12-06

View Document

29/03/2529 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

29/03/2529 March 2025 Notification of Martin James Mellis-Fox as a person with significant control on 2021-03-09

View Document

21/05/2421 May 2024 Amended total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

22/03/2322 March 2023 Termination of appointment of Peter Lorn Macneal as a director on 2022-11-28

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES MELLIS-FOX / 19/10/2018

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1630 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1525 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

25/01/1425 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES FOX / 17/01/2012

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR MARTIN JAMES FOX

View Document

06/12/116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LORN MACNEAL / 19/03/2010

View Document

05/05/105 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK JAMES ROBERTSON MACNEAL / 19/03/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 GBP NC 1200/1600 30/03/2006

View Document

24/06/0924 June 2009 NC INC ALREADY ADJUSTED 30/03/07

View Document

24/06/0924 June 2009 GBP NC 1955/2000 30/03/2008

View Document

24/06/0924 June 2009 NC INC ALREADY ADJUSTED 30/03/06

View Document

24/06/0924 June 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 GBP NC 1600/1955 30/03/2007

View Document

24/06/0924 June 2009 NC INC ALREADY ADJUSTED 30/03/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM C/O HANNAH RESEARCH INSTITUTE MAUCHLINE ROAD AYR AYRSHIRE KA6 5HL

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WITNEY

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 19/03/05; NO CHANGE OF MEMBERS

View Document

19/04/0419 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 NC INC ALREADY ADJUSTED 04/09/02

View Document

14/04/0314 April 2003 £ NC 1000/1200 04/09/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 COMPANY NAME CHANGED PACIFIC SHELF 1114 LIMITED CERTIFICATE ISSUED ON 03/05/02

View Document

19/03/0219 March 2002 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