STEADFAST MOLLAND SOLAR LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

21/05/2421 May 2024 Accounts for a small company made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

09/01/249 January 2024 Director's details changed for Mr Alexander David Kelson Brierley on 2024-01-09

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

31/08/2331 August 2023 Termination of appointment of Laura Gemma Halstead as a director on 2023-08-29

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

02/04/232 April 2023 Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 2023-04-02

View Document

01/12/221 December 2022 Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 2022-12-01

View Document

11/05/2211 May 2022 Accounts for a small company made up to 2021-12-31

View Document

27/04/2227 April 2022 Secretary's details changed for Octopus Company Secretarial Services Limited on 2022-04-26

View Document

22/02/2222 February 2022 Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

14/06/2114 June 2021 Accounts for a small company made up to 2020-12-31

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

01/07/201 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

15/10/1915 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

03/01/193 January 2019 CORPORATE SECRETARY APPOINTED OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / BELISAMA ENERGY LIMITED / 21/10/2018

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR ALEXANDER DAVID KELSON BRIERLEY

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED KATRINA SHENTON

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELISAMA ENERGY LIMITED

View Document

20/09/1820 September 2018 CESSATION OF JESEN SOLAR LIMITED AS A PSC

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN LATHAM / 07/09/2018

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR SAM REYNOLDS

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

24/05/1824 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080852780001

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY KAMALIKA BANERJEE

View Document

26/10/1726 October 2017 SECRETARY APPOINTED KAMALIKA RIA BANERJEE

View Document

13/10/1713 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

22/06/1722 June 2017 SECRETARY APPOINTED SHARNA LUDLOW

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM SUITE C, THIRD FLOOR 3 HARBOUR EXCHANGE SQUARE CANARY WHARF LONDON E14 9GE UNITED KINGDOM

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HU ENGLAND

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROSSER / 07/10/2016

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE LA LOGGIA

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR OCS SERVICES LIMITED

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED THOMAS ROSSER

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR SAM WILLIAM REYNOLDS

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/06/1626 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARY SHARNA LUDLOW / 31/05/2016

View Document

25/05/1625 May 2016 SECRETARY APPOINTED COMPANY SECRETARY SHARNA LUDLOW

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY KAREN WARD

View Document

13/05/1613 May 2016 AUDITOR'S RESIGNATION

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 7TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HU ENGLAND

View Document

20/04/1620 April 2016 AUDITOR'S RESIGNATION

View Document

16/02/1616 February 2016 PREVSHO FROM 30/09/2016 TO 31/12/2015

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 6TH FLOOR 33 HOLBORN LONDON EC1N 2HT ENGLAND

View Document

01/10/151 October 2015 DIRECTOR APPOINTED GIUSEPPE LA LOGGIA

View Document

01/10/151 October 2015 SECRETARY APPOINTED KAREN WARD

View Document

01/10/151 October 2015 CORPORATE DIRECTOR APPOINTED OCS SERVICES LIMITED

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 7TH FLOOR 33 HOLBORN LONDON EC1N 2HT ENGLAND

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR KAREEN BOUTONNAT

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCARTIE

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MRS KAREEN BOUTONNAT

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 26-28 HAMMERSMITH GROVE LONDON W6 7BA

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR VALERIO SENATORE

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR PAUL MCCARTIE

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR FILINTO MARTINS

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR VALERIO SENATORE

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

31/07/1531 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR FILIPE ALMEIDA DOS SANTOS

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR FILINTO MANUEL GOMES VENTURA SANTOS MARTINS

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOAO CUNHA

View Document

30/07/1430 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FILIPE ALMEIDA DOS SANTOS / 02/07/2014

View Document

24/05/1424 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080852780001

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

26/02/1426 February 2014 PREVEXT FROM 31/05/2013 TO 30/09/2013

View Document

02/08/132 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR JOAO MIGUEL CORREIA DA SILVA CUNHA

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICARDO DE ALMEIDA MEIRELES

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR FILIPE ALMEIDA DOS SANTOS

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR RICARDO JORGE DE ALMEIDA MEIRELES

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PASCOE

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR KATE COVILL

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS PASCOE

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY KATE COVILL

View Document

16/07/1216 July 2012 ADOPT ARTICLES 04/07/2012

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM LONG BARN AMPORT ANDOVER SP11 8JB ENGLAND

View Document

03/07/123 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information