COMMUNITY SOLAR PROJECTS LIMITED

Company Documents

DateDescription
22/09/2022 September 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

10/08/1910 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

10/08/1910 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/03/1810 March 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1829 January 2018 APPLICATION FOR STRIKING-OFF

View Document

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/05/165 May 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

19/04/1619 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

16/03/1616 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/02/162 February 2016 FIRST GAZETTE

View Document

14/03/1514 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/10/1428 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1428 October 2014 COMPANY NAME CHANGED BRITISHECO SOLAR PROJECTS LIMITED CERTIFICATE ISSUED ON 28/10/14

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'CONNOR

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SELLARS

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM UNIT 1A OAKLANDS BUSINESS CENTRE OAKLANDS PARK WOKINGHAM RG41 2FD

View Document

19/03/1419 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084095000001

View Document

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084095000005

View Document

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084095000004

View Document

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084095000003

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR JOHN CHARLES GRACEY

View Document

24/06/1324 June 2013 24/06/13 STATEMENT OF CAPITAL GBP 10000

View Document

19/02/1319 February 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