CULWORTH GROUNDS 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
27/05/2527 May 2025 Accounts for a small company made up to 2024-12-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-30 with updates

View Document

05/06/235 June 2023 Accounts for a small company made up to 2022-12-31

View Document

21/04/2321 April 2023 Change of details for Sedgwick Solar Limited as a person with significant control on 2022-07-18

View Document

04/10/224 October 2022 Satisfaction of charge 087115890002 in full

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

13/09/2213 September 2022 Registration of charge 087115890003, created on 2022-09-09

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2020-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

11/08/2011 August 2020 31/12/19 AUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

25/09/1925 September 2019 31/12/18 AUDITED ABRIDGED

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD SIMMONDS / 07/06/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 AUDITED ABRIDGED

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR RICHARD LEONARD SIMMONDS

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / SEDGWICK SOLAR LIMITED / 01/04/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COOK / 04/03/2018

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM BLACKFINCH HOUSE CHEQUERS CLOSE MALVERN WORCESTERSHIRE WR14 1GP

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 1350-1360 MONTPELLIER COURT BROCKWORTH GLOUCESTER GL3 4AH ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 AUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR ORIGIN INVESTMENTS LIMITED

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COOK / 19/05/2016

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/06/155 June 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COOK / 01/12/2014

View Document

22/01/1522 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087115890002

View Document

22/10/1422 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

14/10/1414 October 2014 COMPANY BUSINESS 09/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY CROSS

View Document

19/09/1419 September 2014 CORPORATE DIRECTOR APPOINTED ORIGIN INVESTMENTS LIMITED

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM THE GREEN EASTER PARK SILCHESTER READING RG7 2PQ UNITED KINGDOM

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PIKE

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAYNE

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR RICHARD COOK

View Document

13/09/1413 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087115890001

View Document

13/08/1413 August 2014 ALTER ARTICLES 21/07/2014

View Document

13/08/1413 August 2014 ARTICLES OF ASSOCIATION

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087115890001

View Document

23/05/1423 May 2014 COMPANY NAME CHANGED ANESCO ASSET MANAGEMENT NINE LIMITED CERTIFICATE ISSUED ON 23/05/14

View Document

30/09/1330 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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