SOLARPLICITY AS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Director's details changed for Ms Anna Louise Bath on 2025-05-12

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

02/09/242 September 2024 Change of details for Gravis Solar 1 Limited as a person with significant control on 2024-08-20

View Document

06/08/246 August 2024 Appointment of Mr Paul Anthony White as a director on 2024-08-02

View Document

06/08/246 August 2024 Termination of appointment of Ae Kyung Yoon as a director on 2024-08-02

View Document

06/08/246 August 2024 Termination of appointment of Philip William Kent as a director on 2024-08-02

View Document

06/08/246 August 2024 Appointment of Ms Chloe Marlow as a director on 2024-08-02

View Document

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

View Accounts

15/12/2315 December 2023 Termination of appointment of Saira Jane Johnston as a director on 2023-12-08

View Document

15/12/2315 December 2023 Appointment of Ms Anna Louise Bath as a director on 2023-12-08

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

04/01/234 January 2023 Satisfaction of charge 097433210001 in full

View Document

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

View Accounts

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

View Accounts

04/08/214 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Termination of appointment of Stephen Campbell Joseph Ellis as a director on 2021-06-28

View Document

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

View Accounts

14/12/2014 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / GRAVIS ASSET HOLDINGS LIMITED / 05/08/2020

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR RONAN KIERANS

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR PHILIP WILLIAM KENT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM UNIT 8 PEERGLOW CENTRE MARSH LANE WARE HERTS SG12 9QL ENGLAND

View Document

29/03/1929 March 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

25/02/1925 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAVIS ASSET HOLDINGS LIMITED

View Document

07/08/187 August 2018 CESSATION OF SOLARPLICITY ASSET LIMITED AS A PSC

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM KT11 1PP ENGLAND

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM UNIT 8 PEERGLOW CENTRE MARSH LANE WARE HERTFORDSHIRE SG12 9QL ENGLAND

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL EZEKIEL

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE CLARE

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ELBOURNE

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVE ROGERS

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR STEPHEN CAMPBELL JOSEPH ELLIS

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR NICHOLAS SIMON PARKER

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR ROLLO ANDREW JOHNSTONE WRIGHT

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR RONAN NIALL KIERANS

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MRS SAIRA JANE JOHNSTON

View Document

08/01/188 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WHEELER

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR JEFF DEUTSCHMAN

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

16/10/1616 October 2016 CURREXT FROM 16/11/2016 TO 31/03/2017

View Document

15/10/1615 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/11/15

View Document

27/09/1627 September 2016 PREVSHO FROM 31/08/2016 TO 16/11/2015

View Document

04/05/164 May 2016 ADOPT ARTICLES 18/03/2016

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097433210001

View Document

17/03/1617 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 601

View Document

16/11/1516 November 2015 Annual accounts for year ending 16 Nov 2015

View Accounts

23/10/1523 October 2015 COMPANY NAME CHANGED SUSTAIN GM FUNDING LIMITED CERTIFICATE ISSUED ON 23/10/15

View Document

21/08/1521 August 2015 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