THE STABLES SOLAR LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

07/03/257 March 2025 Director's details changed for Mr Lee Shamai Moscovitch on 2025-03-06

View Document

07/03/257 March 2025 Director's details changed for Mr Adriano Tortora on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Ralph Simon Fleetwood Nash on 2025-03-06

View Document

03/03/253 March 2025 Director's details changed for Mr Ralph Simon Fleetwood Nash on 2025-02-24

View Document

16/01/2516 January 2025 Director's details changed for Mr Ralph Simon Fleetwood Nash on 2023-02-23

View Document

16/12/2416 December 2024 Memorandum and Articles of Association

View Document

04/09/244 September 2024 Termination of appointment of Jamie Darren Kerle as a director on 2024-08-16

View Document

04/09/244 September 2024 Appointment of Mr Adriano Tortora as a director on 2024-08-16

View Document

18/06/2418 June 2024 Accounts for a small company made up to 2023-12-31

View Document

09/05/249 May 2024 Termination of appointment of Sajeel Pradip Joshi as a director on 2024-04-30

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

06/03/246 March 2024 Director's details changed for Mr Matthew James Yard on 2024-03-01

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

14/12/2314 December 2023 Cessation of Avior Solar Limited as a person with significant control on 2023-12-11

View Document

14/12/2314 December 2023 Notification of Greencoat Solar Assets Ii Limited as a person with significant control on 2023-12-11

View Document

07/12/237 December 2023 Registration of charge 083631800005, created on 2023-12-07

View Document

16/11/2316 November 2023 Change of details for Avior Solar Limited as a person with significant control on 2023-11-07

View Document

21/10/2321 October 2023 Director's details changed for Mr Ralph Simon Fleetwood Nash on 2023-10-19

View Document

20/10/2320 October 2023 Director's details changed for Mr Jamie Darren Kerle on 2023-10-19

View Document

20/10/2320 October 2023 Director's details changed for Mr Lee Shamai Moscovitch on 2023-10-19

View Document

20/10/2320 October 2023 Director's details changed for Mr Sajeel Pradip Joshi on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mr Matthew James Yard on 2023-10-19

View Document

16/10/2316 October 2023 Change of details for Avior Solar Limited as a person with significant control on 2023-05-15

View Document

21/08/2321 August 2023 Accounts for a small company made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Memorandum and Articles of Association

View Document

07/03/237 March 2023 Resolutions

View Document

03/03/233 March 2023 Termination of appointment of Pinecroft Corporate Services Limited as a director on 2023-02-23

View Document

03/03/233 March 2023 Termination of appointment of Graham Ernest Shaw as a director on 2023-02-23

View Document

03/03/233 March 2023 Appointment of Mr Lee Shamai Moscovitch as a director on 2023-02-23

View Document

03/03/233 March 2023 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 2023-02-23

View Document

03/03/233 March 2023 Appointment of Mr Matthew James Yard as a director on 2023-02-23

View Document

03/03/233 March 2023 Appointment of Mr Sajeel Pradip Joshi as a director on 2023-02-23

View Document

03/03/233 March 2023 Appointment of Mr Jamie Darren Kerle as a director on 2023-02-23

View Document

02/03/232 March 2023 Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom to C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London SW1Y 5AD on 2023-03-02

View Document

14/02/2314 February 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST SHAW / 03/12/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST SHAW / 09/12/2019

View Document

21/11/1921 November 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PINECROFT CORPORATE SERVICES LIMITED / 21/11/2019

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM C/O FORESIGHT GROUP LLP THE SHARD LONDON BRIDGE STREET LONDON SE1 9SG

View Document

21/11/1921 November 2019 Registered office address changed from , C/O Foresight Group Llp, the Shard London Bridge Street, London, SE1 9SG to C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London SW1Y 5AD on 2019-11-21

View Document

01/04/191 April 2019 CESSATION OF CLEAN SOURCE POWER UK LIMITED AS A PSC

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVIOR SOLAR LIMITED

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

21/09/1721 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083631800002

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083631800003

View Document

15/03/1715 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 ADOPT ARTICLES 08/02/2017

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

12/05/1612 May 2016 CURREXT FROM 31/01/2016 TO 30/06/2016

View Document

10/05/1610 May 2016 CURREXT FROM 31/01/2017 TO 30/06/2017

View Document

20/01/1620 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW

View Document

05/10/155 October 2015 CORPORATE DIRECTOR APPOINTED PINECROFT CORPORATE SERVICES LIMITED

View Document

05/10/155 October 2015 ADOPT ARTICLES 09/09/2015

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR CARLY MAGEE

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE FROST

View Document

17/04/1517 April 2015 COMPANY BUSINESS 30/01/2015

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PIKE

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM THE GREEN EASTER PARK READING BERKSHIRE RG7 2PQ

View Document

02/02/152 February 2015 Registered office address changed from , the Green Easter Park, Reading, Berkshire, RG7 2PQ to C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London SW1Y 5AD on 2015-02-02

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MISS CHARLOTTE SOPHIE FROST

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MISS CARLY LOUISE MAGEE

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY JEREMY CROSS

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAYNE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083631800001

View Document

12/09/1412 September 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

15/08/1415 August 2014 ADOPT ARTICLES 04/08/2014

View Document

15/08/1415 August 2014 ACCESION DEED APPROVED 04/08/2014

View Document

07/08/147 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083631800001

View Document

23/01/1423 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MR ADRIAN PIKE

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MR TIM PAYNE

View Document

24/12/1324 December 2013 SECRETARY APPOINTED MR JEREMY CROSS

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WISEMAN

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY JEREMY CROSS

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PIKE

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 10 THE GREEN EASTER PARK READING RG7 2PQ UNITED KINGDOM

View Document

12/06/1312 June 2013 Registered office address changed from , 10 the Green, Easter Park, Reading, RG7 2PQ, United Kingdom on 2013-06-12

View Document

16/01/1316 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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