VOTAN SOLAR LIMITED

07738848
WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE SK10 1BX

Documents

Documents
Date Category Description Pages
03 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Mar 2024 accounts Annual Accounts 7 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2023 accounts Annual Accounts 7 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 accounts Annual Accounts 7 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 accounts Annual Accounts 7 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2020 accounts Annual Accounts 7 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Feb 2019 officers Appointment of director (Mr Henry Hugo Humphrey Sykes) 2 Buy now
13 Feb 2019 officers Termination of appointment of director (Jeremy Brooks) 1 Buy now
10 Feb 2019 accounts Annual Accounts 7 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 7 Buy now
03 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 May 2018 officers Appointment of director (Mr Jeremy Brooks) 2 Buy now
04 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2018 officers Appointment of director (Mr Graham Robert Bell) 2 Buy now
04 May 2018 officers Termination of appointment of director (Matthew George Setchell) 1 Buy now
04 May 2018 officers Termination of appointment of director (Paul Stephen Latham) 1 Buy now
04 May 2018 officers Termination of appointment of director (Thomas Rosser) 1 Buy now
04 May 2018 officers Termination of appointment of secretary (Sharna Ludlow) 1 Buy now
21 Feb 2018 officers Termination of appointment of secretary (Kamalika Ria Banerjee) 1 Buy now
30 Oct 2017 officers Appointment of secretary (Kamalika Ria Banerjee) 2 Buy now
05 Oct 2017 accounts Annual Accounts 17 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2017 officers Appointment of secretary (Sharna Ludlow) 2 Buy now
09 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2017 officers Change of particulars for director (Mr Matthew George Setchell) 2 Buy now
17 Oct 2016 officers Change of particulars for director (Thomas Rosser) 2 Buy now
25 Aug 2016 officers Termination of appointment of secretary (Sharna Ludlow) 1 Buy now
25 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2016 resolution Resolution 26 Buy now
26 Jun 2016 accounts Annual Accounts 14 Buy now
20 Jun 2016 officers Termination of appointment of director (Joanna Leigh) 1 Buy now
20 Jun 2016 officers Appointment of director (Thomas Rosser) 2 Buy now
20 Jun 2016 officers Appointment of director (Mr Paul Stephen Latham) 2 Buy now
20 Jun 2016 officers Termination of appointment of director (Giuseppe La Loggia) 1 Buy now
20 Jun 2016 officers Appointment of director (Mr Matthew George Setchell) 2 Buy now
16 Jun 2016 officers Change of particulars for director (Giuseppe La Loggia) 2 Buy now
16 Jun 2016 officers Change of particulars for director (Joanna Leigh) 2 Buy now
15 Jun 2016 officers Change of particulars for director (Joanna Leigh) 2 Buy now
31 May 2016 officers Change of particulars for secretary (Sharna Ludlow) 1 Buy now
25 May 2016 officers Appointment of secretary (Sharna Ludlow) 2 Buy now
20 May 2016 officers Termination of appointment of secretary (Karen Ward) 1 Buy now
25 Nov 2015 officers Termination of appointment of director (Paul Mccartie) 1 Buy now
25 Nov 2015 officers Appointment of director (Joanna Leigh) 2 Buy now
22 Oct 2015 accounts Annual Accounts 6 Buy now
25 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
01 Sep 2015 annual-return Annual Return 4 Buy now
04 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2015 officers Termination of appointment of secretary (Nicola Board) 1 Buy now
05 May 2015 officers Appointment of secretary (Karen Ward) 2 Buy now
09 Jan 2015 officers Change of particulars for director (Mr Paul Mccartie) 2 Buy now
07 Jan 2015 officers Change of particulars for director (Giuseppe La Loggia) 2 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2014 officers Appointment of director (Giuseppe La Loggia) 2 Buy now
01 Nov 2014 officers Termination of appointment of director (Martijn Christian Kleibergen) 1 Buy now
03 Oct 2014 accounts Annual Accounts 10 Buy now
18 Aug 2014 annual-return Annual Return 4 Buy now
11 Feb 2014 auditors Auditors Resignation Company 3 Buy now
29 Aug 2013 annual-return Annual Return 4 Buy now
08 Aug 2013 officers Termination of appointment of secretary (Tracey Spevack) 1 Buy now
08 Aug 2013 officers Appointment of secretary (Nicola Board) 1 Buy now
18 Jul 2013 accounts Annual Accounts 8 Buy now
18 Jan 2013 officers Change of particulars for director (Martijn Christian Kleibergen) 2 Buy now
26 Nov 2012 officers Termination of appointment of director (Alistair Seabright) 1 Buy now
26 Nov 2012 officers Appointment of director (Martijn Christian Kleibergen) 2 Buy now
24 Sep 2012 annual-return Annual Return 5 Buy now
22 Aug 2012 accounts Annual Accounts 2 Buy now
25 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jun 2012 officers Appointment of director (Alistair John Seabright) 2 Buy now
22 Jun 2012 officers Termination of appointment of director (James Lee) 1 Buy now
22 Jun 2012 officers Appointment of director (Paul Mccartie) 2 Buy now
22 Jun 2012 officers Termination of appointment of director (Mark Turner) 1 Buy now
22 Jun 2012 officers Appointment of secretary (Tracey Jane Spevack) 2 Buy now
12 Aug 2011 incorporation Incorporation Company 8 Buy now