TAVISTOCK SOLAR SOLUTIONS LIMITED

Company Documents

DateDescription
20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/01/1529 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

18/02/1418 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR LEE GREATREX

View Document

16/09/1316 September 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM C/O FRANCIS CLARK LLP NORTH QUAY HOUSE, NORTH QUAY SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA UNITED KINGDOM

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM NORTH QUAY HOUSE, NORTH QUAY SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA

View Document

24/01/1324 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA GREATREX

View Document

18/01/1218 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISA BUTCHERS

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD AARON BUTCHERS / 25/04/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE CHRISTOPHER GREATREX / 25/04/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA RACHEL GREATREX / 25/04/2010

View Document

07/07/107 July 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA JANE BUTCHERS / 25/04/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

25/04/0725 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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