NEXTPOWER LOWER STRENSHAM LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

09/07/249 July 2024 Full accounts made up to 2023-12-31

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

21/11/2221 November 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

14/11/2214 November 2022 Cessation of Nightshade Investco Limited as a person with significant control on 2022-10-24

View Document

14/11/2214 November 2022 Notification of Nextpower Uk Holdco Limited as a person with significant control on 2022-10-24

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Registration of charge 084074720003, created on 2021-11-30

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 5TH FLOOR, NORTH SIDE, 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON ENGLAND

View Document

17/09/1817 September 2018 COMPANY NAME CHANGED GLEBE SOLAR LIMITED CERTIFICATE ISSUED ON 17/09/18

View Document

29/03/1829 March 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEXTENERGY SOLAR HOLDINGS III LIMITED

View Document

16/11/1716 November 2017 CESSATION OF TGC RENEWABLES GROUP LIMITED AS A PSC

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COSH

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROY AMNER

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM C/O C/O TGC RENEWABLES LIMITED ST NICHOLAS HOUSE 31-34 HIGH STREET BRISTOL BS1 2AW ENGLAND

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR ENRICO CORAZZA

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MRS SULWEN VAUGHAN

View Document

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

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

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT DENMAN

View Document

01/10/161 October 2016 REGISTERED OFFICE CHANGED ON 01/10/2016 FROM TGC HOUSE DUCKMOOR ROAD INDUSTRIAL ESTATE DUCKMOOR ROAD BRISTOL BS3 2BJ

View Document

10/03/1610 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

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

View Accounts

09/12/159 December 2015 COMPANY NAME CHANGED TGC SOLAR BOURNE ROAD LIMITED CERTIFICATE ISSUED ON 09/12/15

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

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

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

24/02/1424 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 COMPANY NAME CHANGED TGC SOLAR KEA LIMITED CERTIFICATE ISSUED ON 17/02/14

View Document

18/02/1318 February 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