WESTERFIELD SOLAR LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Cessation of Orit Uk Acquisitions Limited as a person with significant control on 2025-02-21

View Document

11/03/2511 March 2025 Notification of Orit Uk Acquisitions Midco Limited as a person with significant control on 2025-02-21

View Document

05/01/255 January 2025 Full accounts made up to 2023-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

18/03/2418 March 2024 Auditor's resignation

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Termination of appointment of Laura Gemma Halstead as a director on 2023-08-29

View Document

02/04/232 April 2023 Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 2023-04-02

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

26/10/2226 October 2022 Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 2022-10-26

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

09/11/219 November 2021 Accounts for a small company made up to 2020-12-31

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

03/01/193 January 2019 CORPORATE SECRETARY APPOINTED OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

30/10/1830 October 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN LATHAM / 07/09/2018

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / VINERS ENERGY LIMITED / 22/06/2017

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY KAMALIKA BANERJEE

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/10/1726 October 2017 SECRETARY APPOINTED KAMALIKA RIA BANERJEE

View Document

22/06/1722 June 2017 SECRETARY APPOINTED SHARNA LUDLOW

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM SUITE C, THIRD FLOOR 3 HARBOUR EXCHANGE SQUARE CANARY WHARF LONDON E14 9GE UNITED KINGDOM

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079570940005

View Document

21/03/1721 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA ANNE SHENTON / 01/03/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED THOMAS ROSSER

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNA LEIGH

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 6TH FLOOR 33 HOLBORN LONDON EC1N 2HT ENGLAND

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED JOANNA LEIGH

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MS KATRINA ANNE SHENTON

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE LA LOGGIA

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH GRANT

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / SHARNA LUDLOW / 31/05/2016

View Document

25/05/1625 May 2016 SECRETARY APPOINTED SHARNA LUDLOW

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY KAREN WARD

View Document

06/04/166 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

15/03/1615 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

02/10/152 October 2015 PREVEXT FROM 28/02/2015 TO 30/06/2015

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079570940005

View Document

09/09/159 September 2015 ADOPT ARTICLES 20/08/2015

View Document

09/09/159 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079570940004

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079570940001

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079570940003

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079570940002

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED GIUSEPPE LA LOGGIA

View Document

14/08/1514 August 2015 COMPANY NAME CHANGED LIGHTSOURCE SPV 45 LIMITED CERTIFICATE ISSUED ON 14/08/15

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIGGES

View Document

12/08/1512 August 2015 ARTICLES OF ASSOCIATION

View Document

12/08/1512 August 2015 ALTER ARTICLES 21/07/2015

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079570940002

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079570940003

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAN HARDIE

View Document

31/07/1531 July 2015 SECRETARY APPOINTED KAREN WARD

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 7TH FLOOR 33 HOLBORN LONDON EC1N 2HT

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED SARAH MARY GRANT

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR JONATHAN CHARLES NIGEL DIGGES

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR TIMOTHY ARTHUR

View Document

05/03/155 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 ADOPT ARTICLES 02/02/2015

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079570940001

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TURNER / 23/01/2015

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 5TH FLOOR 20 OLD BAILEY LONDON EC4M 7AN

View Document

05/12/145 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR IAN DAVID HARDIE

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LEE

View Document

17/03/1417 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM

View Document

12/03/1312 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

12/03/1312 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY LEE / 21/09/2012

View Document

21/02/1221 February 2012 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