WINNARDS SOLAR LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Director's details changed for Mr Ralph Simon Fleetwood Nash on 2025-02-24

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

11/07/2411 July 2024 Notification of Schroders Greencoat Cornwall Solar Ltd as a person with significant control on 2024-06-19

View Document

10/07/2410 July 2024 Cessation of Perpetual Power (Uk) Limited as a person with significant control on 2024-06-19

View Document

04/07/244 July 2024 Satisfaction of charge 087089720003 in full

View Document

02/03/242 March 2024 Memorandum and Articles of Association

View Document

27/02/2427 February 2024 Appointment of Mr Matthew James Yard as a director on 2024-02-15

View Document

27/02/2427 February 2024 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 2024-02-15

View Document

27/02/2427 February 2024 Termination of appointment of Nicholas John Pike as a director on 2024-02-15

View Document

27/02/2427 February 2024 Termination of appointment of John Eddleston as a director on 2024-02-15

View Document

27/02/2427 February 2024 Registered office address changed from C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom to 168 Church Road Hove East Sussex BN3 2DL on 2024-02-27

View Document

27/02/2427 February 2024 Appointment of Mr Lee Shamai Moscovitch as a director on 2024-02-15

View Document

27/02/2427 February 2024 Appointment of Mr James Christopher Louca as a director on 2024-02-15

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

22/02/2422 February 2024 Satisfaction of charge 087089720001 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 087089720002 in full

View Document

16/02/2416 February 2024 Registration of charge 087089720003, created on 2024-02-15

View Document

13/12/2313 December 2023 Appointment of Director John Eddleston as a director on 2023-12-07

View Document

29/11/2329 November 2023 Termination of appointment of Daniel Stuart Skilton as a director on 2023-11-21

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

08/04/238 April 2023 Accounts for a small company made up to 2021-12-31

View Document

15/02/2315 February 2023 Appointment of Daniel Stuart Skilton as a director on 2023-02-13

View Document

15/02/2315 February 2023 Registered office address changed from C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom to C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP on 2023-02-15

View Document

28/11/2228 November 2022 Termination of appointment of Ian Walsh as a director on 2022-11-25

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

16/05/2216 May 2022 Accounts for a small company made up to 2020-12-31

View Document

08/04/228 April 2022 Termination of appointment of Quintas Energy Uk Limited as a secretary on 2022-03-25

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 DIRECTORS OF THE COMPANY BE AUTHORISED AND INSTRUCTED TO ARRANGETHE FOLLOWING DOCTORS TO BE ENTERED IN TO A GUARANTEE AND A DEBENTURE 20/12/2017

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087089720002

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR ANDREW PAUL WILLIAMS

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR LIAM KAVANAGH

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN SHAFFRAN

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR LUCA DI RICO

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087089720001

View Document

21/04/1621 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/12/1522 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUINTAS ENERGY UK LIMITED / 01/07/2015

View Document

27/11/1527 November 2015 AUDITOR'S RESIGNATION

View Document

27/11/1527 November 2015 AUDITOR'S RESIGNATION

View Document

25/11/1525 November 2015 AUDITOR'S RESIGNATION

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MITCHELL SHAFFRAN / 26/06/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA DI RICO / 26/06/2015

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM C/O QUINTAS ENERGY UK LIMITED 16 HANOVER SQUARE MAYFAIR LONDON

View Document

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR. ALAN MITCHELL SHAFFRAN

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM LUMINOUS HOUSE, 300 SOUTH ROW MILTON KEYNES MK9 2FR

View Document

03/11/143 November 2014 CORPORATE SECRETARY APPOINTED QUINTAS ENERGY UK LIMITED

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR LINDSEY GERAGHTY

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR. LUCA DI RICO

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, SECRETARY LINDSEY GERAGHTY

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOSS

View Document

22/10/1422 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, SECRETARY THE FINANCE & INDUSTRIAL TRUST LIMITED

View Document

22/08/1422 August 2014 SECRETARY APPOINTED LINDSEY JANE GERAGHTY

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN YOUNGHUSBAND

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD ROWLANDSON

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARDSON

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED LINDSEY JANE GERAGHTY

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR ROBERT STANLEY GOSS

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM GRAHAM HOUSE 7 WYLLYOTTS PLACE POTTERS BAR HERTFORDSHIRE EN6 2JD ENGLAND

View Document

22/08/1422 August 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR CLIVE ALEXANDER RICHARDSON

View Document

27/09/1327 September 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