WREXHAM SOLAR LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewSatisfaction of charge 130889110002 in full

View Document

24/06/2524 June 2025 Registration of charge 130889110002, created on 2025-06-19

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Appointment of Mr Gordon Pope as a director on 2024-03-07

View Document

08/03/248 March 2024 Appointment of Mr Hassan Bashir as a director on 2024-03-07

View Document

08/03/248 March 2024 Termination of appointment of Simon Timothy Murrells as a director on 2024-03-07

View Document

08/03/248 March 2024 Termination of appointment of Ryan Louis Adams as a director on 2024-03-07

View Document

08/03/248 March 2024 Termination of appointment of Chaudhry Arslaan Tahir as a director on 2024-03-07

View Document

25/02/2425 February 2024 Memorandum and Articles of Association

View Document

25/02/2425 February 2024 Memorandum and Articles of Association

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

01/02/241 February 2024 Appointment of Mr Chaudhry Arslaan Tahir as a director on 2024-01-22

View Document

01/02/241 February 2024 Termination of appointment of Andrew Charles Kaye as a director on 2024-01-22

View Document

01/02/241 February 2024 Termination of appointment of Robin Piers Dummett as a director on 2024-01-22

View Document

01/02/241 February 2024 Appointment of Mr Simon Timothy Murrells as a director on 2024-01-22

View Document

01/02/241 February 2024 Appointment of Mr Ryan Louis Adams as a director on 2024-01-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Registration of charge 130889110001, created on 2023-08-30

View Document

30/05/2330 May 2023 Registered office address changed from 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England to 3rd Floor, St George's House 13-14 Ambrose Street Cheltenham GL50 3LG on 2023-05-30

View Document

30/05/2330 May 2023 Change of details for Cefn Park Solar Limited as a person with significant control on 2023-05-26

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

28/11/2228 November 2022 Cessation of Innova Wrexham Property Holdings Limited as a person with significant control on 2022-11-18

View Document

28/11/2228 November 2022 Notification of Cefn Park Solar Limited as a person with significant control on 2022-11-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

17/12/2017 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