MICHAELSTON 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
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

10/07/2510 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

08/07/248 July 2024 Change of details for Equitix Michaelston Holdco Limited as a person with significant control on 2020-03-20

View Document

08/07/248 July 2024 Director's details changed for Mr Thomas Samuel Cunningham on 2024-07-08

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

04/06/244 June 2024 Second filing of Confirmation Statement dated 2023-07-08

View Document

08/11/238 November 2023 Termination of appointment of Daniel Marinus Maria Vermeer as a director on 2023-11-01

View Document

08/11/238 November 2023 Appointment of Jaime Victoriano López-Pinto as a director on 2023-11-01

View Document

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

23/06/2323 June 2023 Termination of appointment of Kinari Shah as a secretary on 2023-06-20

View Document

23/06/2323 June 2023 Appointment of Miss Nicole Brodie as a secretary on 2023-06-20

View Document

14/01/2214 January 2022 Appointment of Kinari Shah as a secretary on 2022-01-12

View Document

11/01/2211 January 2022 Termination of appointment of Jonjo Benjamin Challands as a secretary on 2022-01-11

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 5TH FLOOR 120 ALDERSGATE STREET LONDON EC1A 4JQ ENGLAND

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, SECRETARY KIRTI SHAH

View Document

30/07/1930 July 2019 SECRETARY APPOINTED MR JONJO BENJAMIN CHALLANDS

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH ENGLAND

View Document

06/09/186 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR DANIEL MARINUS MARIA VERMEER

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD KNIGHT

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR ACHAL BHUWANIA

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR THOMAS SAMUEL CUNNINGHAM

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 SECRETARY APPOINTED MR KIRTI RATILAL SHAH

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX MICHAELSTON HOLDCO LIMITED

View Document

10/07/1710 July 2017 CESSATION OF PAVEL TYLE AS A PSC

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

03/03/173 March 2017 ADOPT ARTICLES 08/02/2017

View Document

17/02/1717 February 2017 PREVSHO FROM 31/07/2017 TO 31/12/2016

View Document

15/02/1715 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086003850001

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM UNIT 9 THE GREEN, EASTER PARK BENYON ROAD READING RG7 2PQ ENGLAND

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN MOUATT

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR ACHAL PRAKASH BHUWANIA

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR RICHARD DANIEL KNIGHT

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE EMMETT

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHINE

View Document

20/01/1720 January 2017 ADOPT ARTICLES 21/12/2016

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY CROSS

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MISS CATHERINE LOUISE EMMETT

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR STEPHEN FRANK SHINE

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAVEL TYLE

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, SECRETARY PAVEL TYLE

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR KEVIN CLIFFORD MOUATT

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR JEREMY DAVID CROSS

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/05/161 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR PAVEL TYLE

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR SVANTE KUMLIN

View Document

24/03/1524 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAVEL TYLE / 01/01/2015

View Document

05/08/145 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/04/1414 April 2014 SECRETARY APPOINTED MR PAVEL TYLE

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR ARRAN DE MOUBRAY

View Document

08/07/138 July 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