WSE HUNTSPILL LEVEL LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

07/03/257 March 2025 Director's details changed for Mr Adriano Tortora on 2025-03-06

View Document

07/03/257 March 2025 Director's details changed for Ms Sarah Jane Pollard on 2025-03-06

View Document

09/08/249 August 2024 Accounts for a small company made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

09/05/249 May 2024 Appointment of Miss Sarah Jane Pollard as a director on 2024-04-30

View Document

08/05/248 May 2024 Termination of appointment of Ralph Simon Fleetwood Nash as a director on 2024-04-30

View Document

07/03/247 March 2024 Director's details changed for Mr Matthew James Yard on 2024-03-01

View Document

16/11/2316 November 2023 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 2023-11-07

View Document

19/10/2319 October 2023 Director's details changed for Mr Matthew James Yard on 2023-10-19

View Document

14/09/2314 September 2023 Termination of appointment of Lee Shamai Moscovitch as a director on 2023-08-31

View Document

07/09/237 September 2023 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 2023-08-31

View Document

07/09/237 September 2023 Termination of appointment of Anish Krishna Parmar as a director on 2023-08-31

View Document

23/08/2323 August 2023 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 2023-07-17

View Document

18/07/2318 July 2023 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 2023-07-06

View Document

08/06/238 June 2023 Accounts for a small company made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/01/2331 January 2023 Director's details changed for Mr Adriano Tortora on 2023-01-31

View Document

09/05/229 May 2022 Termination of appointment of Andreas Pieris Kyriacou as a director on 2022-04-20

View Document

28/07/2128 July 2021 Accounts for a small company made up to 2020-12-31

View Document

13/06/1913 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / GSII HUNTER 3 LIMITED / 06/04/2016

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM LOW CARBON LIMITED 13 BERKELEY STREET LONDON W1J 8DU UNITED KINGDOM

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KARIN STEPHANIE KAISER / 30/01/2019

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, SECRETARY JD SECRETARIAT LTD

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 1 LUMLEY STREET LONDON W1K 6TT ENGLAND

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / GSII HUNTER 3 LIMITED / 28/09/2018

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085243120001

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085243120002

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KARIN STEPHANIE KAISER / 04/04/2018

View Document

15/03/1815 March 2018 TERMINATE DIR APPOINTMENT

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR RAUL SERNA- BARRERA

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR GUIDO PREARO

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / CS UK INVESTMENT II LTD / 20/02/2018

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MISS KARIN STEPHANIE KAISER

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR LEE SHAMAI MOSCOVITCH

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JD SECRETARIAR LTD / 11/08/2017

View Document

28/07/1728 July 2017 ARTICLES OF ASSOCIATION

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085243120002

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR DIMITRIOS GIANNOULAKIS

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR GUIDO PREARO

View Document

19/06/1719 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085243120001

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 ALTER ARTICLES 26/04/2017

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAUL SERNA- BARRERA / 24/05/2016

View Document

11/05/1611 May 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN MCGINTY

View Document

12/04/1612 April 2016 CORPORATE SECRETARY APPOINTED JD SECRETARIAR LTD

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR RAUL SERNA- BARRERA

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR DIMITRIOS GIANNOULAKIS

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM BARMOOR FARM HOUSE BARMOOR MORPETH NE61 6LB

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WEARMOUTH

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD OWEN

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN KERR

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARMSTRONG

View Document

16/05/1516 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

19/05/1419 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

23/01/1423 January 2014 COMPANY NAME CHANGED WSE SOLAR RENEWABLE KAPPA LIMITED CERTIFICATE ISSUED ON 23/01/14

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 CURRSHO FROM 31/05/2014 TO 31/08/2013

View Document

10/05/1310 May 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