SOLARPLICITY PROJECT LIMITED

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 Accounts for a small company made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

05/08/245 August 2024 Appointment of Mr Paul Anthony White as a director on 2024-08-02

View Document

05/08/245 August 2024 Termination of appointment of Philip William Kent as a director on 2024-08-02

View Document

05/08/245 August 2024 Appointment of Ms Chloe Marlow as a director on 2024-08-02

View Document

05/08/245 August 2024 Termination of appointment of Ae Kyung Yoon 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

07/08/237 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

09/07/239 July 2023 Accounts for a small company made up to 2022-12-31

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

05/08/215 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

05/08/215 August 2021 Cessation of Gravis Asset Holdings Limited as a person with significant control on 2021-08-02

View Document

05/08/215 August 2021 Notification of Gravis Solar 2 Limited as a person with significant control on 2021-08-02

View Document

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

View Document

09/07/219 July 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

10/12/2010 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / GRAVIS ASSET HOLDINGS LIMITED / 02/08/2020

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR PHILIP WILLIAM KENT

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR RONAN KIERANS

View Document

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

View Accounts

21/10/1921 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

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

12/03/1912 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

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

View Document

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

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

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108979450001

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108979450002

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 UNITED KINGDOM

View Document

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

View Document

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

View Document

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

View Document

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

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

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

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108979450002

View Document

07/09/177 September 2017 07/08/17 STATEMENT OF CAPITAL GBP 2

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108979450001

View Document

03/08/173 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/173 August 2017 CURRSHO FROM 31/08/2018 TO 31/03/2018

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