SOLARFORCE RENEWABLES LTD

Company Documents

DateDescription
14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/192 May 2019 APPLICATION FOR STRIKING-OFF

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

29/06/1829 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 PREVEXT FROM 31/07/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM OFFICE 9 JR HOUSE MAIN AVENUE TREFOREST INDUSTRIAL ESTATE PONTYPRIDD MID GLAMORGAN CF37 5UR

View Document

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

17/08/1517 August 2015 COMPANY NAME CHANGED SOLAR FORCE RENEWABLES LTD CERTIFICATE ISSUED ON 17/08/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR GARY PUGH

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/148 July 2014 DIRECTOR APPOINTED MR GARY ANTHONY PUGH

View Document

08/07/148 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL THOMAS / 01/07/2014

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR GARY PUGH

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 53 DRUM TOWER VIEW CAERPHILLY MID GLAMORGAN CF83 2XW WALES

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

06/07/116 July 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