SOLARPLICITY ENERGY LIMITED

Company Documents

DateDescription
24/11/2324 November 2023 Final Gazette dissolved following liquidation

View Document

24/11/2324 November 2023 Final Gazette dissolved following liquidation

View Document

24/08/2324 August 2023 Notice of move from Administration to Dissolution

View Document

25/03/2325 March 2023 Administrator's progress report

View Document

20/09/2220 September 2022 Notice of extension of period of Administration

View Document

20/09/2220 September 2022 Administrator's progress report

View Document

20/12/2120 December 2021 Notice of appointment of a replacement or additional administrator

View Document

20/12/2120 December 2021 Notice of order removing administrator from office

View Document

21/09/2121 September 2021 Administrator's progress report

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR JACOBUS BATTJES

View Document

19/07/1819 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068957760002

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR TOM WILLIAMS

View Document

22/12/1722 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLARPLICITY UK HOLDINGS LIMITED

View Document

31/08/1731 August 2017 CESSATION OF ANTHONY ROBERT MIDDLETON AS A PSC

View Document

31/08/1731 August 2017 CESSATION OF PATRICIA ANNE MIDDLETON AS A PSC

View Document

27/04/1727 April 2017 COMPANY NAME CHANGED LOCO2 ENERGY LTD CERTIFICATE ISSUED ON 27/04/17

View Document

27/04/1727 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 DIRECTOR APPOINTED MR JACOBUS JOHANNES BATTJES

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM BARKHILL HOUSE SHIRE LANE CHORLEYWOOD HERTFORDSHIRE WD3 5NT

View Document

03/03/173 March 2017 DIRECTOR APPOINTED DAVID STUART ELBOURNE

View Document

03/03/173 March 2017 DIRECTOR APPOINTED JULIE ANNE CLARE

View Document

03/03/173 March 2017 DIRECTOR APPOINTED TOM SEAN WILLIAMS

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MIDDLETON

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MIDDLETON

View Document

21/12/1621 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

10/12/1510 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

12/05/1512 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068957760001

View Document

30/05/1330 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 SAIL ADDRESS CREATED

View Document

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

View Document

29/05/1229 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/09/1017 September 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

27/05/1027 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MRS PATRICIA ANNE MIDDLETON

View Document

05/05/095 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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