SOLAREDGE CRITICAL POWER U.K. LIMITED

04229714
15 CHESTER ROAD COLMWORTH BUSINESS PARK EATON SOCON PE19 8YT

Documents

Documents
Date Category Description Pages
20 Feb 2024 gazette Gazette Dissolved Compulsory 1 Buy now
05 Dec 2023 gazette Gazette Notice Compulsory 1 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2023 capital Return of Allotment of shares 3 Buy now
21 Dec 2022 accounts Annual Accounts 23 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2022 accounts Annual Accounts 18 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2021 accounts Annual Accounts 22 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2020 resolution Resolution 3 Buy now
13 Feb 2020 officers Second Filing Of Director Appointment With Name 6 Buy now
04 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2019 officers Termination of appointment of director (Guy Sella) 1 Buy now
03 Dec 2019 officers Appointment of director (Mr Zvi Pesach Lando) 3 Buy now
01 Nov 2019 accounts Annual Accounts 21 Buy now
18 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2018 officers Appointment of director (Mr Guy Sella) 2 Buy now
11 Oct 2018 officers Appointment of director (Mr Ronen Faier) 2 Buy now
11 Oct 2018 officers Termination of appointment of director (Joseph Goren) 1 Buy now
11 Oct 2018 officers Termination of appointment of director (Sharon Bar Zvi) 1 Buy now
18 Sep 2018 accounts Annual Accounts 22 Buy now
10 Sep 2018 mortgage Statement of satisfaction of a charge 2 Buy now
10 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 24 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2016 annual-return Annual Return 4 Buy now
18 Mar 2016 accounts Annual Accounts 25 Buy now
01 Oct 2015 accounts Annual Accounts 25 Buy now
03 Jul 2015 annual-return Annual Return 4 Buy now
16 Jun 2014 annual-return Annual Return 4 Buy now
16 Jun 2014 officers Change of particulars for director (Sharon Bar Zvi) 2 Buy now
16 Jun 2014 officers Change of particulars for director (Joseph Goren) 2 Buy now
08 May 2014 accounts Annual Accounts 25 Buy now
20 Sep 2013 accounts Annual Accounts 26 Buy now
05 Sep 2013 annual-return Annual Return 4 Buy now
04 Sep 2013 officers Change of particulars for director (Sharon Goren) 2 Buy now
04 Sep 2012 miscellaneous Miscellaneous 1 Buy now
11 Jul 2012 annual-return Annual Return 19 Buy now
02 Apr 2012 accounts Annual Accounts 23 Buy now
08 Mar 2012 officers Termination of appointment of secretary (Robert Hamilton) 2 Buy now
08 Mar 2012 officers Termination of appointment of director (Jayne Mansfield) 2 Buy now
08 Mar 2012 officers Termination of appointment of director (Robert Hamilton) 2 Buy now
30 Jun 2011 annual-return Annual Return 7 Buy now
30 Jun 2011 officers Change of particulars for director (Joseph Goren) 2 Buy now
30 Jun 2011 officers Change of particulars for director (Jayne Anne Mansfield) 2 Buy now
30 Jun 2011 officers Change of particulars for director (Sharon Goren) 2 Buy now
28 Apr 2011 accounts Annual Accounts 23 Buy now
28 Jun 2010 annual-return Annual Return 16 Buy now
18 May 2010 accounts Annual Accounts 26 Buy now
13 Aug 2009 annual-return Return made up to 06/06/09; full list of members 6 Buy now
11 Jun 2009 accounts Annual Accounts 8 Buy now
14 Oct 2008 accounts Annual Accounts 8 Buy now
14 Jul 2008 annual-return Return made up to 06/06/08; full list of members 4 Buy now
26 Mar 2008 address Registered office changed on 26/03/2008 from 2 stephenson court priory business park fraser road bedford bedfordshire MK44 3US 1 Buy now
07 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
14 Aug 2007 annual-return Return made up to 06/06/07; full list of members 8 Buy now
17 May 2007 accounts Annual Accounts 7 Buy now
22 Aug 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Jun 2006 annual-return Return made up to 06/06/06; full list of members 8 Buy now
03 May 2006 accounts Annual Accounts 15 Buy now
13 Sep 2005 accounts Annual Accounts 15 Buy now
23 Aug 2005 annual-return Return made up to 06/06/05; full list of members 8 Buy now
18 Mar 2005 address Registered office changed on 18/03/05 from: 136-140 bedford road kempston bedford bedfordshire MK42 8BH 1 Buy now
29 Jun 2004 annual-return Return made up to 06/06/04; full list of members 8 Buy now
11 Mar 2004 accounts Annual Accounts 19 Buy now
28 Jul 2003 annual-return Return made up to 06/06/03; full list of members 8 Buy now
07 Apr 2003 accounts Amended Accounts 17 Buy now
26 Mar 2003 accounts Annual Accounts 7 Buy now
06 Feb 2003 accounts Annual Accounts 7 Buy now
16 Dec 2002 accounts Accounting reference date shortened from 31/03/03 to 31/12/02 1 Buy now
29 Jul 2002 annual-return Return made up to 06/06/02; full list of members 8 Buy now
16 May 2002 accounts Accounting reference date shortened from 30/06/02 to 31/03/02 1 Buy now
05 Apr 2002 capital Ad 20/12/01--------- £ si 199@1=199 £ ic 1/200 2 Buy now
29 Mar 2002 officers New director appointed 2 Buy now
29 Mar 2002 officers New director appointed 2 Buy now
15 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now
19 Jun 2001 officers Director resigned 1 Buy now
19 Jun 2001 officers Secretary resigned 1 Buy now
19 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
19 Jun 2001 officers New director appointed 2 Buy now
06 Jun 2001 incorporation Incorporation Company 17 Buy now