SOLAR CAPTURE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2024-12-30 with updates

View Document

30/07/2430 July 2024 Registration of charge 078938540007, created on 2024-07-25

View Document

25/06/2425 June 2024 Registration of charge 078938540006, created on 2024-06-18

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

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

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Appointment of Mr Lewis Steven Caseley as a director on 2021-07-28

View Document

29/07/2129 July 2021 Appointment of Mr Gavin Sanderson as a director on 2021-07-28

View Document

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/11/209 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078938540005

View Document

06/10/206 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

19/03/1819 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/04/1718 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

16/01/1516 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078938540004

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/06/1424 June 2014 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 078938540003

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078938540002

View Document

24/01/1424 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM PV TECHNICAL CENTRE ALBERT STREET BLYTH NORTHUMBERLAND NE24 1NB ENGLAND

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 4-8 STANLEY STREET BLYTH NORTHUMBERLAND NE24 2BU ENGLAND

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1312 April 2013 COMPANY NAME CHANGED NAREC SOLAR LTD CERTIFICATE ISSUED ON 12/04/13

View Document

14/03/1314 March 2013

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR BENGT BYSTROM

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR STEVEN CASELEY

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR BENGT SANDBERG

View Document

08/01/138 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARR

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COLE

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED BENGT JOHAN PATRIK SANDBERG

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR RICHARD MARR

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM NAREC PV TECHNOLOGY CENTRE ALBERT STREET BLYTH NORTHUMBERLAND NE24 1LZ ENGLAND

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED DR ALEXANDER ALAN COLE

View Document

30/12/1130 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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