WESTCOUNTRY SOLAR SOLUTIONS LIMITED

07690167
80 FENCHURCH STREET LONDON UNITED KINGDOM EC3M 4AE

Documents

Documents
Date Category Description Pages
18 May 2024 address Change Sail Address Company With New Address 1 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2023 accounts Annual Accounts 21 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 officers Termination of appointment of director (Ian Shervell) 1 Buy now
06 Dec 2022 officers Appointment of director (Mrs Jolanta Touzard) 2 Buy now
11 Oct 2022 accounts Annual Accounts 21 Buy now
08 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 officers Change of particulars for director (Mr. Ian Shervell) 2 Buy now
28 Sep 2021 accounts Annual Accounts 21 Buy now
14 Sep 2021 officers Appointment of corporate secretary (Ecovision Asset Management Limited) 2 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 officers Appointment of director (Mr Charles William Grant Herriott) 2 Buy now
25 Mar 2021 officers Termination of appointment of director (Nathaniel Damian Jonathan Brown) 1 Buy now
08 Mar 2021 officers Termination of appointment of director (Fergus James Helliwell) 1 Buy now
05 Mar 2021 officers Change of particulars for director (Mr Ian Shervell) 2 Buy now
10 Dec 2020 accounts Annual Accounts 21 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 accounts Annual Accounts 19 Buy now
03 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Nov 2017 accounts Annual Accounts 9 Buy now
10 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Nov 2017 officers Termination of appointment of director (Peter Graham Mcintosh) 1 Buy now
10 Nov 2017 officers Termination of appointment of director (Thomas Edward Rufus Kneen) 1 Buy now
10 Nov 2017 officers Appointment of director (Mr Ian Shervell) 2 Buy now
10 Nov 2017 officers Appointment of director (Mr Nathaniel Brown) 2 Buy now
10 Nov 2017 officers Appointment of director (Mr Fergus James Helliwell) 2 Buy now
10 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2017 document-replacement Second Filing Of Director Termination With Name 5 Buy now
18 Oct 2017 officers Termination of appointment of director (Jonathan Robin Boss) 2 Buy now
06 Oct 2017 officers Change of particulars for director (Mr Thomas Edward Rufus Kneen) 2 Buy now
27 Sep 2017 officers Change of particulars for director (Mr Peter Graham Mcintosh) 2 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2017 accounts Annual Accounts 7 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2016 accounts Annual Accounts 6 Buy now
23 Jul 2015 annual-return Annual Return 5 Buy now
20 Apr 2015 accounts Annual Accounts 6 Buy now
04 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2014 annual-return Annual Return 5 Buy now
21 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2014 accounts Annual Accounts 5 Buy now
11 Jul 2013 annual-return Annual Return 5 Buy now
10 Dec 2012 accounts Annual Accounts 5 Buy now
26 Jul 2012 annual-return Annual Return 5 Buy now
06 Sep 2011 officers Appointment of director (Mr Jonathan Robin Boss) 3 Buy now
06 Sep 2011 officers Appointment of director (Mr Peter Graham Mcintosh) 3 Buy now
06 Sep 2011 officers Appointment of director (Mr Thomas Edward Rufus Kneen) 3 Buy now
06 Sep 2011 capital Return of Allotment of shares 6 Buy now
06 Sep 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
06 Sep 2011 resolution Resolution 23 Buy now
02 Sep 2011 mortgage Particulars of a mortgage or charge 7 Buy now
23 Aug 2011 officers Termination of appointment of director (Sean Nicolson) 1 Buy now
23 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
01 Jul 2011 incorporation Incorporation Company 15 Buy now