HIRFYNYDD SOLAR LIMITED

Company Documents

DateDescription
18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR, 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL PELHAM MORRIS OLIVE / 06/04/2016

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PELHAM MORRIS OLIVE / 06/04/2016

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

05/03/195 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 13 D'ARBLAY STREET LONDON W1F 8DX ENGLAND

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 3.07 CANTERBURY COURT, KENNINGTON PARK 1 - 3 BRIXTON ROAD LONDON SW9 6DE UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM BEWLAY HOUSE 2 SWALLOW PLACE LONDON W1B 2AE

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM THIRD FLOOR, BEWLAY HOUSE 2 SWALLOW PLACE LONDON W1B 2AE ENGLAND

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER LEWIN

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN WILLIAMS

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIX

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, SECRETARY PETER LEWIN

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS HAMILTON

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM BROOK HENDERSON HOUSE 37-43 BLAGRAVE STREET READING BERKSHIRE RG1 1PZ

View Document

18/12/1418 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/10/141 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

23/04/1423 April 2014 COMPANY NAME CHANGED TREADING WIND FARM LIMITED CERTIFICATE ISSUED ON 23/04/14

View Document

23/04/1423 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

10/06/1310 June 2013 SUB-DIVIDED 20/02/2013

View Document

10/06/1310 June 2013 CONSOLIDATION 20/02/13

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR SEAN RUSSELL WILLIAMS

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/10/1212 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL PELHAM MORRIS OLIVE / 06/10/2011

View Document

11/11/1111 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/09/1126 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR. MICHAEL PELHAM MORRIS OLIVE

View Document

13/04/1113 April 2011 PREVSHO FROM 31/01/2012 TO 31/03/2011

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR MICHAEL JOHN DIX

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED ROSS DAVID HAMILTON

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY BLANDY SERVICES LIMITED

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM ONE FRIAR STREET READING BERKSHIRE RG1 1DA

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURROWS

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR. PETER JONATHAN LEWIN

View Document

30/03/1130 March 2011 SECRETARY APPOINTED PETER JONATHAN LEWIN

View Document

28/03/1128 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1128 March 2011 COMPANY NAME CHANGED BLA 2021 LIMITED CERTIFICATE ISSUED ON 28/03/11

View Document

25/02/1125 February 2011 COMPANY NAME CHANGED COWAN WOODLEY LIMITED CERTIFICATE ISSUED ON 25/02/11

View Document

25/02/1125 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1110 February 2011 COMPANY NAME CHANGED BLA 2021 LIMITED CERTIFICATE ISSUED ON 10/02/11

View Document

10/02/1110 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

31/01/1131 January 2011 PREVSHO FROM 30/09/2011 TO 31/01/2011

View Document

23/09/1023 September 2010 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