CHILTERN SOLAR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Harry George Waters as a director on 2025-06-09

View Document

23/07/2523 July 2025 NewTermination of appointment of Philip James Earl as a director on 2025-06-09

View Document

23/07/2523 July 2025 NewAppointment of Mr Ralph Buchanan Alexander Maddan as a director on 2025-06-23

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

18/11/2418 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/11/2418 November 2024

View Document

09/11/249 November 2024

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024

View Document

09/10/249 October 2024 Appointment of Mr James Robert Andrew as a director on 2024-10-09

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

30/05/2430 May 2024 Registered office address changed from The Grain Store the Old Coal Yard Gaggingwell Chipping Norton OX7 4EF United Kingdom to Stokenchurch House Oxford Road Stokenchurch High Wycombe HP14 3SX on 2024-05-30

View Document

28/11/2328 November 2023 Current accounting period shortened from 2024-05-31 to 2023-12-31

View Document

25/10/2325 October 2023 Appointment of Philip James Earl as a director on 2023-10-09

View Document

19/10/2319 October 2023 Termination of appointment of Julie Michelle Gamston as a director on 2023-10-09

View Document

19/10/2319 October 2023 Termination of appointment of Stephen Charles Gamston as a director on 2023-10-09

View Document

19/10/2319 October 2023 Appointment of Harry George Waters as a director on 2023-10-09

View Document

19/10/2319 October 2023 Registered office address changed from Unit 11 Anglo Business Park Asheridge Road Chesham Buckinghamshire HP5 2QA United Kingdom to The Grain Store the Old Coal Yard Gaggingwell Chipping Norton OX7 4EF on 2023-10-19

View Document

10/10/2310 October 2023 Cessation of Chiltern Projects Limited as a person with significant control on 2023-10-04

View Document

10/10/2310 October 2023 Notification of Chiltern Solar Holding Company Limited as a person with significant control on 2023-10-04

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

25/09/2325 September 2023 Cessation of Stephen Charles Gamston as a person with significant control on 2023-07-28

View Document

25/09/2325 September 2023 Cessation of Julie Michelle Gamston as a person with significant control on 2023-07-28

View Document

25/09/2325 September 2023 Notification of Chiltern Projects Limited as a person with significant control on 2023-07-28

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

05/07/235 July 2023 Satisfaction of charge 076426570002 in full

View Document

05/07/235 July 2023 Satisfaction of charge 076426570001 in full

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076426570001

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM UNIT 12 ANGLO BUSINESS PARK ASHERIDGE ROAD CHESHAM BUCKINGHAMSHIRE HP5 2QA

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/09/1621 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 6 FAITHORN CLOSE CHESHAM BUCKINGHAMSHIRE HP5 2SA

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

23/05/1123 May 2011 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