SOLSTICE POWER PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

21/09/2321 September 2023 Termination of appointment of Barry John Llewellyn as a director on 2023-09-19

View Document

21/09/2321 September 2023 Certificate of change of name

View Document

21/09/2321 September 2023 Termination of appointment of Mark Albert Michael Brandon as a director on 2023-09-19

View Document

15/09/2315 September 2023 Cessation of Mark Albert Michael Brandon as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Registered office address changed from C/O a K E, Ambition Broxbourne Business Centre Pindarroad Hoddesdon Hertfordshire EN11 0FJ United Kingdom to Cherry Hinton Clappers Lane Earnley Chichester PO20 7JJ on 2023-09-15

View Document

15/09/2315 September 2023 Notification of Lance Stevens as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Cessation of Barry John Llewellyn as a person with significant control on 2023-09-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

13/09/2213 September 2022 Termination of appointment of Frank Brown as a director on 2022-08-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

11/11/2111 November 2021 Change of details for Mr Barry John Llewellyn as a person with significant control on 2021-10-27

View Document

11/11/2111 November 2021 Notification of Mark Brandon as a person with significant control on 2021-10-27

View Document

10/11/2110 November 2021 Sub-division of shares on 2021-10-27

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

21/10/2121 October 2021 Appointment of Mr Frank Brown as a director on 2021-08-13

View Document

21/10/2121 October 2021 Appointment of Mr Mark Albert Michael Brandon as a director on 2021-10-21

View Document

21/10/2121 October 2021 Appointment of Mr Lance Stevens as a director on 2021-08-13

View Document

31/03/2131 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information