STRATFORD PLACE UTILITIES HOLDINGS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

14/02/2514 February 2025 Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL United Kingdom to Suite 6 Broadmeads Pumping Station Hertford Road Ware Hertfordshire SG12 9LH on 2025-02-14

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

31/03/2431 March 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

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

View Accounts

02/03/232 March 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 DIRECTOR APPOINTED MR DAVID STUART ELBOURNE

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR KATRINA ELBOURNE

View Document

23/01/1923 January 2019 COMPANY NAME CHANGED SOLARPLICITY UTILITIES HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/01/19

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ELBOURNE

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MRS KATRINA MELANIE ELBOURNE

View Document

19/07/1819 July 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113012170003

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113012170002

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113012170001

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLARPLICITY UK HOLDINGS LIMITED

View Document

17/04/1817 April 2018 CESSATION OF DAVID STUART ELBOURNE AS A PSC

View Document

10/04/1810 April 2018 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