UK SOLAR PARKS LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Termination of appointment of Julian Norman Thomas Skinner as a director on 2025-02-20

View Document

21/02/2521 February 2025 Appointment of Mr Mark Anthony Harding as a director on 2025-02-20

View Document

21/02/2521 February 2025 Termination of appointment of Christian James-Milrose as a director on 2025-02-20

View Document

21/02/2521 February 2025 Appointment of Mr Christopher David Marsh as a director on 2025-02-20

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

01/10/231 October 2023 Registration of charge 072860210003, created on 2023-09-28

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/09/2322 September 2023

View Document

22/02/2322 February 2023 Termination of appointment of Nigel Hildyard as a director on 2023-02-15

View Document

22/02/2322 February 2023 Appointment of Mr Christian James-Milrose as a director on 2023-02-17

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

26/09/2226 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Memorandum and Articles of Association

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR WIL JONES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN LOWRY

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOLT WILLIAM JOHN HANNA / 01/10/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LOWRY / 01/10/2018

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

13/07/1813 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCEWAN SKYLARK HOLDCO LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

01/06/171 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/07/168 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COWELL / 10/03/2016

View Document

14/03/1614 March 2016 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 2ND FLOOR, 14-16 BRUTON PLACE LONDON W1J 6LX

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY AMRITA JAIJEE

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 20 ST. JAMES'S STREET LONDON SW1A 1ES

View Document

23/06/1423 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HOLT WILLIAM JOHN HANNA / 12/02/2014

View Document

07/01/147 January 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072860210001

View Document

05/11/135 November 2013 ALTER ARTICLES 31/10/2013

View Document

22/10/1322 October 2013 ADOPT ARTICLES 14/10/2013

View Document

26/06/1326 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

03/04/133 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 3.041

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR MICHAEL JOHN COWELL

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY JEREMY CROSS

View Document

28/03/1328 March 2013 SECRETARY APPOINTED MS AMRITA JAIJEE

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR HEDLEY MAYOR

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR TIM PAYNE

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR STEVEN LOWRY

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR HOLT WILLIAM JOHN HANNA

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PIKE

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM UNIT 10 THE GREEN EASTER PARK BENYON ROAD READING BERKSHIRE RG7 2PQ UNITED KINGDOM

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRIS POULTON

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR ADRIAN PIKE

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR TIM PAYNE

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/12/125 December 2012 SECRETARY APPOINTED MR JEREMY CROSS

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 1A BROOKSIDE ORWELL ROYSTON HERTS SG8 5TQ ENGLAND

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR HEDLEY MAYOR

View Document

29/11/1229 November 2012 28/08/12 STATEMENT OF CAPITAL GBP 2.041

View Document

20/09/1220 September 2012 28/08/12 STATEMENT OF CAPITAL GBP 2.041

View Document

31/08/1231 August 2012 SUB-DIVISION 10/08/12

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1227 June 2012 DISS40 (DISS40(SOAD))

View Document

26/06/1226 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

19/06/1119 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

16/06/1016 June 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