WATER PROJECTS SOLAR LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 NewSatisfaction of charge 098958090002 in full

View Document

09/04/259 April 2025 Accounts for a small company made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

05/07/245 July 2024

View Document

05/07/245 July 2024 Statement of capital on 2024-07-05

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024

View Document

05/07/245 July 2024 Resolutions

View Document

18/01/2418 January 2024 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

06/10/236 October 2023 Statement of capital following an allotment of shares on 2023-09-21

View Document

24/08/2324 August 2023 Termination of appointment of Roger Skeldon as a director on 2023-07-01

View Document

03/08/233 August 2023 Director's details changed for Mr Elliot Tegerdine on 2023-08-03

View Document

31/07/2331 July 2023 Appointment of Mr Elliot Tegerdine as a director on 2023-07-31

View Document

18/07/2318 July 2023 Accounts for a small company made up to 2022-09-30

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-12-22 to 2022-09-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

04/02/224 February 2022 Satisfaction of charge 098958090001 in full

View Document

19/01/2219 January 2022 Notification of Elm Solar Holdings Limited as a person with significant control on 2021-12-23

View Document

13/01/2213 January 2022 Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP England to 6th Floor 338 Euston Road London NW1 3BG on 2022-01-13

View Document

12/01/2212 January 2022 Appointment of Mr Roger Skeldon as a director on 2021-12-23

View Document

12/01/2212 January 2022 Termination of appointment of Robin Piers Dummett as a director on 2021-12-23

View Document

12/01/2212 January 2022 Termination of appointment of Andrew Charles Kaye as a director on 2021-12-23

View Document

12/01/2212 January 2022 Appointment of Mr Stephen Richard Daniels as a director on 2021-12-23

View Document

12/01/2212 January 2022 Appointment of Mr Edward William Mole as a director on 2021-12-23

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/08/2014 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

04/12/184 December 2018 COMPANY NAME CHANGED LARK ENERGY (WATER PROJECT) LIMITED CERTIFICATE ISSUED ON 04/12/18

View Document

14/11/1814 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR ANDREW CHARLES KAYE

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM DELTA PLACE 27 BATH ROAD CHELTENHAM GL53 7TH ENGLAND

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAHON

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR ROBIN PIERS DUMMETT

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, SECRETARY ALAN YAZDABADI

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN YAZDABADI

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASH FINCO LIMITED

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

11/12/1711 December 2017 CESSATION OF LARK ENERGY LIMITED AS A PSC

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM DELTA PLACE BATH ROAD CHELTENHAM GL53 7TH ENGLAND

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR KARL HICK

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR ALAN YAZDABADI

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM LARKFLEET HOUSE FALCON WAY SOUTHFIELDS BUSINESS PARK BOURNE LINCOLNSHIRE PE10 0FF UNITED KINGDOM

View Document

05/05/175 May 2017 SECRETARY APPOINTED MR ALAN YAZDABADI

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY DEBORAH BROWN

View Document

05/05/175 May 2017 DIRECTOR APPOINTED DR STEPHEN MAHON

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

26/06/1626 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNA DESORGHER

View Document

01/12/151 December 2015 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