ASSURED ASSET SOLAR 1 LTD

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

30/04/2530 April 2025 Termination of appointment of Christopher Miles Cook as a director on 2025-04-30

View Document

30/04/2530 April 2025 Appointment of Mr Timothy Barrs as a director on 2025-04-30

View Document

22/01/2522 January 2025 Statement of capital following an allotment of shares on 2024-11-18

View Document

14/10/2414 October 2024 Accounts for a small company made up to 2023-12-31

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-06-07

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

09/04/249 April 2024 Registered office address changed from PO Box 4385 12586500 - Companies House Default Address Cardiff CF14 8LH to 17 Hanover Square London W1S 1BN on 2024-04-09

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Registered office address changed to PO Box 4385, 12586500 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-12

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Memorandum and Articles of Association

View Document

06/03/246 March 2024 Change of details for Peridot Solar (Holdco) Limited as a person with significant control on 2024-03-06

View Document

01/02/241 February 2024 Appointment of Mr. Christopher Miles Cook as a director on 2024-02-01

View Document

31/01/2431 January 2024 Termination of appointment of James John Innes as a director on 2024-01-31

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

19/04/2319 April 2023 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

19/04/2319 April 2023 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

12/12/2212 December 2022 Registered office address changed from Unit 2&3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA England to 17 Hanover Square London W1S 1BN on 2022-12-12

View Document

19/10/2219 October 2022 Current accounting period shortened from 2023-05-31 to 2022-12-31

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Withdrawal of a person with significant control statement on 2022-05-12

View Document

12/05/2212 May 2022 Notification of Peridot Solar (Holdco) Limited as a person with significant control on 2022-03-25

View Document

27/04/2227 April 2022 Termination of appointment of Benjamin Alexander Brazil as a director on 2022-04-21

View Document

27/04/2227 April 2022 Appointment of Mr Benjamin Alexander Brazil as a director on 2022-03-25

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-05-31

View Document

21/07/2121 July 2021 Notification of a person with significant control statement

View Document

21/07/2121 July 2021 Cessation of Suncore Energy Holdings Limited as a person with significant control on 2020-09-10

View Document

18/06/2118 June 2021 Registered office address changed from 1 South Hill House Paddockhurst Road Turners Hill Crawley RH10 4SF England to Unit 2&3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA on 2021-06-18

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2029 May 2020 SECRETARY APPOINTED MR MARK TAYLOR

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSURED SOLAR LTD

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 CESSATION OF ASSURED ASSET MANAGEMENT LTD AS A PSC

View Document

05/05/205 May 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