TWO POST SOLAR LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Change of details for Fuse Energy Supply Limited as a person with significant control on 2024-07-01

View Document

02/07/242 July 2024 Director's details changed for Mr Charles James Robert Orr on 2024-05-06

View Document

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

View Accounts

01/03/241 March 2024 Registered office address changed from 30 Churchill Place London E14 5RE England to Fuse Energy, Level39 One Canada Square Canary Wharf London E14 5AB on 2024-03-01

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

20/06/2320 June 2023 Director's details changed for Mr Charles James Robert Orr on 2023-06-20

View Document

24/05/2324 May 2023 Director's details changed for Charles James Robert Orr on 2023-05-24

View Document

24/05/2324 May 2023 Registered office address changed from 30 Churchill Place London E14 5EU England to 30 Churchill Place London E14 5RE on 2023-05-24

View Document

16/05/2316 May 2023 Satisfaction of charge 130639480002 in full

View Document

16/05/2316 May 2023 Termination of appointment of Thomas Edward Rufus Kneen as a director on 2023-05-16

View Document

16/05/2316 May 2023 Registered office address changed from Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA England to 30 Churchill Place Churchill Place London E14 5EU on 2023-05-16

View Document

16/05/2316 May 2023 Registered office address changed from 30 Churchill Place Churchill Place London E14 5EU England to 30 Churchill Place London E14 5EU on 2023-05-16

View Document

16/05/2316 May 2023 Cessation of Hive Ethical Solar Portfolio 1 Limited as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Appointment of Charles James Robert Orr as a director on 2023-05-16

View Document

16/05/2316 May 2023 Notification of Fuse Energy Supply Limited as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Satisfaction of charge 130639480003 in full

View Document

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

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-05 with updates

View Document

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

View Accounts

14/01/2214 January 2022 Notification of Hive Ethical Solar Portfolio 1 Limited as a person with significant control on 2021-12-15

View Document

14/01/2214 January 2022 Cessation of Ethical Power Ltd as a person with significant control on 2021-12-15

View Document

24/12/2124 December 2021 Registration of charge 130639480003, created on 2021-12-21

View Document

22/12/2122 December 2021 Satisfaction of charge 130639480001 in full

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

12/11/2112 November 2021 Registration of charge 130639480002, created on 2021-11-05

View Document

17/05/2117 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130639480001

View Document

17/05/2117 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETHICAL POWER LTD

View Document

11/05/2111 May 2021 ARTICLES OF ASSOCIATION

View Document

11/05/2111 May 2021 ADOPT ARTICLES 16/02/2021

View Document

22/04/2122 April 2021 REGISTERED OFFICE CHANGED ON 22/04/2021 FROM COOMBE FARM ROUNDHAM CREWKERNE TA18 8RR ENGLAND

View Document

22/04/2122 April 2021 DIRECTOR APPOINTED MR THOMAS EDWARD RUFUS KNEEN

View Document

25/02/2125 February 2021 CESSATION OF PJ DAVIDSON HOLDINGS LTD AS A PSC

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIDSON

View Document

06/12/206 December 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