BRYN YR ODYN SOLAR DEVELOPMENTS HOLDINGS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

18/03/2518 March 2025

View Document

03/04/243 April 2024

View Document

03/04/243 April 2024

View Document

03/04/243 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

03/04/243 April 2024

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

07/09/237 September 2023 Termination of appointment of Laura Gemma Halstead as a director on 2023-08-29

View Document

06/04/236 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

03/03/233 March 2023 Director's details changed for Mr Thomas James Rosser on 2023-03-03

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

26/04/2226 April 2022 Secretary's details changed for Octopus Company Secretarial Services Limited on 2022-04-26

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

24/02/2224 February 2022 Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03

View Document

25/11/2125 November 2021 Director's details changed for Harry Peter Manisty on 2021-11-05

View Document

12/11/2112 November 2021 Accounts for a small company made up to 2020-06-30

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

08/04/208 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, 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

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089251900005

View Document

26/10/1826 October 2018 ACCOUNTS FOR 'SMALL' CO. 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

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / VINERS ENERGY LIMITED / 22/06/2017

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

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

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 089251900003

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089251900004

View Document

23/03/1723 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA ANNE SHENTON / 01/03/2017

View Document

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

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED THOMAS ROSSER

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 6TH FLOOR 33 HOLBORN LONDON EC1N 2HT ENGLAND

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

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

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED JOANNA LEIGH

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

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARY SHARNA LUDLOW / 31/05/2016

View Document

24/05/1624 May 2016 SECRETARY APPOINTED COMPANY SECRETARY SHARNA LUDLOW

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY KAREN WARD

View Document

04/04/164 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

02/10/152 October 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

10/09/1510 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089251900003

View Document

07/09/157 September 2015 ADOPT ARTICLES 20/08/2015

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089251900001

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089251900002

View Document

15/08/1515 August 2015 DIRECTOR APPOINTED GIUSEPPE LA LOGGIA

View Document

14/08/1514 August 2015 COMPANY NAME CHANGED LIGHTSOURCE SPV 150 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 RATIFY ANY BREACH OF ARTICLE 14(1) & SEC 175 21/07/2015

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089251900002

View Document

30/07/1530 July 2015 SECRETARY APPOINTED KAREN WARD

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED SARAH MARY GRANT

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGUIGAN

View Document

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

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 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR

View Document

18/03/1518 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

16/01/1516 January 2015 ARTICLES OF ASSOCIATION

View Document

16/01/1516 January 2015 ALTER ARTICLES 03/12/2014

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089251900001

View Document

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

View Document

06/03/146 March 2014 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