SOLARPLICITY ENERGY LIMITED
Company Documents
Date | Description |
---|---|
24/11/2324 November 2023 | Final Gazette dissolved following liquidation |
24/11/2324 November 2023 | Final Gazette dissolved following liquidation |
24/08/2324 August 2023 | Notice of move from Administration to Dissolution |
25/03/2325 March 2023 | Administrator's progress report |
20/09/2220 September 2022 | Notice of extension of period of Administration |
20/09/2220 September 2022 | Administrator's progress report |
20/12/2120 December 2021 | Notice of appointment of a replacement or additional administrator |
20/12/2120 December 2021 | Notice of order removing administrator from office |
21/09/2121 September 2021 | Administrator's progress report |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES |
29/10/1829 October 2018 | APPOINTMENT TERMINATED, DIRECTOR JACOBUS BATTJES |
19/07/1819 July 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
05/07/185 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068957760002 |
10/05/1810 May 2018 | APPOINTMENT TERMINATED, DIRECTOR TOM WILLIAMS |
22/12/1722 December 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
31/08/1731 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLARPLICITY UK HOLDINGS LIMITED |
31/08/1731 August 2017 | CESSATION OF ANTHONY ROBERT MIDDLETON AS A PSC |
31/08/1731 August 2017 | CESSATION OF PATRICIA ANNE MIDDLETON AS A PSC |
27/04/1727 April 2017 | COMPANY NAME CHANGED LOCO2 ENERGY LTD CERTIFICATE ISSUED ON 27/04/17 |
27/04/1727 April 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | DIRECTOR APPOINTED MR JACOBUS JOHANNES BATTJES |
03/03/173 March 2017 | REGISTERED OFFICE CHANGED ON 03/03/2017 FROM BARKHILL HOUSE SHIRE LANE CHORLEYWOOD HERTFORDSHIRE WD3 5NT |
03/03/173 March 2017 | DIRECTOR APPOINTED DAVID STUART ELBOURNE |
03/03/173 March 2017 | DIRECTOR APPOINTED JULIE ANNE CLARE |
03/03/173 March 2017 | DIRECTOR APPOINTED TOM SEAN WILLIAMS |
03/03/173 March 2017 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA MIDDLETON |
03/03/173 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MIDDLETON |
21/12/1621 December 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
05/05/165 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
10/12/1510 December 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
12/05/1512 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
01/12/141 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
30/06/1430 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/07/1318 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 068957760001 |
30/05/1330 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1229 May 2012 | SAIL ADDRESS CREATED |
29/05/1229 May 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
29/05/1229 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/09/1017 September 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
27/05/1027 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR APPOINTED MRS PATRICIA ANNE MIDDLETON |
05/05/095 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SOLARPLICITY ENERGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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