ST SOLARINVEST DEVON 1 LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Director's details changed for Mr Filippo Tenderini on 2025-02-18

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2024-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

12/09/2312 September 2023 Full accounts made up to 2023-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

21/10/2121 October 2021 Termination of appointment of Juliet Guerri as a director on 2021-10-18

View Document

21/10/2121 October 2021 Appointment of Mr Filippo Tenderini as a director on 2021-10-18

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MRS SULWEN VAUGHAN

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS GRIER

View Document

03/02/173 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087148730001

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

13/06/1613 June 2016 PREVEXT FROM 31/10/2015 TO 31/03/2016

View Document

09/10/159 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN TAUSCHKE

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM UNIT 15 OKEHAMPTON BUSINESS CENTRE, EXETER ROAD HIGHER STOCKLEY MEAD OKEHAMPTON DEVON EX20 1FJ

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MS JULIET GUERRI

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR ROSS GRIER

View Document

11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/03/1531 March 2015 AN AUDITOR'S RESIGNATION LETTER MEANT FOR APEX ELECTRICAL SOLUTIONS LIMITED - 2632437 WAS ORIGINALLY PROCESSED ON THIS COMPANY'S RECORDS AND HAS BEEN REMOVED.

View Document

23/03/1523 March 2015 ADOPT ARTICLES 20/02/2015

View Document

05/03/155 March 2015 ALTER ARTICLES 20/02/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

02/10/132 October 2013 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