TALGREN SOLAR LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Simon Jeremy as a secretary on 2025-07-23

View Document

12/03/2512 March 2025 Director's details changed

View Document

08/01/258 January 2025 Cessation of Cs Uk Holdings Iii Limited as a person with significant control on 2024-12-24

View Document

07/01/257 January 2025 Registered office address changed from 111 Park Street, Mayfair London W1K 7JF United Kingdom to 3rd Floor 24 Savile Row Mayfair London W1S 2ES on 2025-01-07

View Document

07/01/257 January 2025 Notification of Renewable & Decarbonisation Holdings Limited as a person with significant control on 2024-12-24

View Document

07/01/257 January 2025 Termination of appointment of John Henry Vincent Wilder as a director on 2024-12-24

View Document

07/01/257 January 2025 Termination of appointment of Brad Henley Sterley as a director on 2024-12-24

View Document

07/01/257 January 2025 Appointment of Ms Liv Elisabeth Harder Miller as a director on 2024-12-24

View Document

07/01/257 January 2025 Appointment of Mr Edward Cliffe as a director on 2024-12-24

View Document

07/01/257 January 2025 Appointment of Mr Keith Stephen Gains as a director on 2024-12-24

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2023-12-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

06/11/246 November 2024 Cessation of Windel Energy Ltd as a person with significant control on 2024-10-30

View Document

06/11/246 November 2024 Change of details for Cs Uk Holdings Iii Limited as a person with significant control on 2024-10-30

View Document

06/11/246 November 2024 Termination of appointment of Jamie Lee Knott as a director on 2024-10-30

View Document

26/06/2426 June 2024 Appointment of Mr Brad Henley Sterley as a director on 2024-06-17

View Document

26/06/2426 June 2024 Termination of appointment of Alejandro Jose' Moreno Benitez as a director on 2024-06-17

View Document

21/03/2421 March 2024 Appointment of Mr Jamie Lee Knott as a director on 2024-03-04

View Document

21/03/2421 March 2024 Termination of appointment of Gary Leigh Toomey as a director on 2024-03-04

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

21/11/2321 November 2023 Termination of appointment of Endri Trikshiqi as a director on 2023-11-17

View Document

21/11/2321 November 2023 Appointment of Mr John Henry Vincent Wilder as a director on 2023-11-17

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

23/11/2223 November 2022 Accounts for a small company made up to 2021-12-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

03/11/213 November 2021 Certificate of change of name

View Document

02/11/212 November 2021 Notification of Cs Uk Holdings Iii Limited as a person with significant control on 2021-10-26

View Document

02/11/212 November 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

02/11/212 November 2021 Change of details for Windel Energy Ltd as a person with significant control on 2021-10-26

View Document

02/11/212 November 2021 Appointment of Mr Julio Fournier Fisas as a director on 2021-10-26

View Document

02/11/212 November 2021 Appointment of Mr Endri Trikshiqi as a director on 2021-10-26

View Document

02/11/212 November 2021 Registered office address changed from S10 Blyth Workspace Commissioners Quay Quay Road Blyth NE24 3AG England to 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD on 2021-11-02

View Document

20/10/2120 October 2021 Change of details for Windel Capital Ltd as a person with significant control on 2021-10-20

View Document

03/04/213 April 2021 REGISTERED OFFICE CHANGED ON 03/04/2021 FROM 3 BERRYMOOR COURT NORTHUMBERLAND BUSINESS PARK CRAMLINGTON NE23 7RZ ENGLAND

View Document

25/11/2025 November 2020 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