VOLTAISE LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

06/01/256 January 2025 Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06

View Document

25/11/2425 November 2024 Accounts for a small company made up to 2024-03-31

View Document

18/10/2418 October 2024 Director's details changed for Ms Saffron Hooper-Kay on 2024-09-30

View Document

17/10/2417 October 2024 Change of details for Solar Finco 1 Limited as a person with significant control on 2024-09-30

View Document

17/10/2417 October 2024 Registered office address changed from 6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-10-17

View Document

17/10/2417 October 2024 Director's details changed for Thames Street Services Limited on 2024-09-30

View Document

17/10/2417 October 2024 Director's details changed for Mr Nuno Miguel Palhares Tome on 2024-09-30

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

04/01/244 January 2024 Accounts for a small company made up to 2023-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

25/01/2325 January 2023 Termination of appointment of Danielle Louise Strothers as a director on 2022-10-05

View Document

25/01/2325 January 2023 Termination of appointment of Thomas William Moore as a director on 2022-10-05

View Document

25/01/2325 January 2023 Termination of appointment of Matthew Anthony Swanston as a director on 2022-10-05

View Document

25/01/2325 January 2023 Appointment of Ms Saffron Hooper-Kay as a director on 2022-10-05

View Document

25/01/2325 January 2023 Appointment of Mr Nuno Miguel Palhares Tome as a director on 2022-10-05

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-18 with updates

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM BEESTON LODGE BEESTON LANE SPIXWORTH NORWICH NR10 3TN

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR GEORGE SAMUEL KREMPELS

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER HUGHES

View Document

27/12/1827 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLAR FINCO 1 LIMITED

View Document

25/10/1825 October 2018 CESSATION OF SHARE NOMINEES LIMITED AS A PSC

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR JAMES IGNATIUS SCHWERDT

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCK CHESSE

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHALKHILL LIFE HOLDINGS LIMITED

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR FRANCK JACQUES CHESSE

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR BARNABY RHYS JONES

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/12/177 December 2017 LEASE DIRECT AGREEMENT 01/12/2017

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR BARNABY DAVID RHYS JONES

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE CARTER

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084060070003

View Document

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084060070001

View Document

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084060070002

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

15/03/1615 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GORDON HUGHES / 26/05/2015

View Document

17/03/1517 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084060070002

View Document

31/12/1431 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084060070001

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GORDON HUGHES / 23/06/2014

View Document

16/04/1416 April 2014 03/04/14 STATEMENT OF CAPITAL GBP 50010.00

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 18/03/14 STATEMENT OF CAPITAL GBP 41520.92

View Document

03/03/143 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 14/02/14 STATEMENT OF CAPITAL GBP 28912.60

View Document

16/01/1416 January 2014 13/01/14 STATEMENT OF CAPITAL GBP 20928.65

View Document

02/01/142 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 15649.89

View Document

20/12/1320 December 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

19/12/1319 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/1312 December 2013 04/12/13 STATEMENT OF CAPITAL GBP 7781.23

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR OLIVER GORDON HUGHES

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 37 SOUTHWOLD ROAD WRENTHAM BECCLES SUFFOLK NR34 7JE ENGLAND

View Document

24/05/1324 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXTERNAL OFFICER LIMITED / 16/05/2013

View Document

18/02/1318 February 2013 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