SOLAR CAPTURE TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2024-12-30 with updates |
30/07/2430 July 2024 | Registration of charge 078938540007, created on 2024-07-25 |
25/06/2425 June 2024 | Registration of charge 078938540006, created on 2024-06-18 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-12-31 |
07/02/247 February 2024 | Confirmation statement made on 2023-12-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-12-31 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-12-31 |
01/02/221 February 2022 | Confirmation statement made on 2021-12-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Appointment of Mr Lewis Steven Caseley as a director on 2021-07-28 |
29/07/2129 July 2021 | Appointment of Mr Gavin Sanderson as a director on 2021-07-28 |
01/04/211 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/11/209 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 078938540005 |
06/10/206 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
04/04/194 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
19/03/1819 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/04/1718 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/01/1613 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/01/1521 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
16/01/1516 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 078938540004 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/06/1424 June 2014 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 078938540003 |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/05/147 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078938540002 |
24/01/1424 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
24/01/1424 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/05/1317 May 2013 | REGISTERED OFFICE CHANGED ON 17/05/2013 FROM PV TECHNICAL CENTRE ALBERT STREET BLYTH NORTHUMBERLAND NE24 1NB ENGLAND |
03/05/133 May 2013 | REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 4-8 STANLEY STREET BLYTH NORTHUMBERLAND NE24 2BU ENGLAND |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/04/1312 April 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/04/1312 April 2013 | COMPANY NAME CHANGED NAREC SOLAR LTD CERTIFICATE ISSUED ON 12/04/13 |
14/03/1314 March 2013 | |
11/03/1311 March 2013 | APPOINTMENT TERMINATED, DIRECTOR BENGT BYSTROM |
11/03/1311 March 2013 | DIRECTOR APPOINTED MR STEVEN CASELEY |
10/01/1310 January 2013 | APPOINTMENT TERMINATED, DIRECTOR BENGT SANDBERG |
08/01/138 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/10/1212 October 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARR |
12/06/1212 June 2012 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COLE |
20/03/1220 March 2012 | DIRECTOR APPOINTED BENGT JOHAN PATRIK SANDBERG |
07/02/127 February 2012 | DIRECTOR APPOINTED MR RICHARD MARR |
04/02/124 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/01/1211 January 2012 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM NAREC PV TECHNOLOGY CENTRE ALBERT STREET BLYTH NORTHUMBERLAND NE24 1LZ ENGLAND |
10/01/1210 January 2012 | DIRECTOR APPOINTED DR ALEXANDER ALAN COLE |
30/12/1130 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SOLAR CAPTURE TECHNOLOGIES LIMITED
- 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