MENDIP SOLAR LTD

08111697
168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

Documents

Documents
Date Category Description Pages
11 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2024 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2024 officers Termination of appointment of director (Nicholas John Pike) 1 Buy now
26 Feb 2024 officers Termination of appointment of director (John Eddleston) 1 Buy now
26 Feb 2024 officers Appointment of director (Mr James Christopher Louca) 2 Buy now
26 Feb 2024 officers Appointment of director (Mr Matthew James Yard) 2 Buy now
26 Feb 2024 officers Appointment of director (Mr Ralph Simon Fleetwood Nash) 2 Buy now
26 Feb 2024 officers Appointment of director (Mr Lee Shamai Moscovitch) 2 Buy now
26 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2024 incorporation Memorandum Articles 20 Buy now
25 Feb 2024 resolution Resolution 2 Buy now
22 Feb 2024 mortgage Statement of satisfaction of a charge 4 Buy now
22 Feb 2024 mortgage Statement of satisfaction of a charge 4 Buy now
16 Feb 2024 mortgage Registration of a charge 44 Buy now
13 Dec 2023 officers Appointment of director (Director John Eddleston) 2 Buy now
29 Nov 2023 officers Termination of appointment of director (Daniel Stuart Skilton) 1 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 accounts Annual Accounts 20 Buy now
12 Apr 2023 accounts Annual Accounts 19 Buy now
31 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2023 officers Appointment of director (Daniel Stuart Skilton) 2 Buy now
28 Nov 2022 officers Termination of appointment of director (Ian Walsh) 1 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 officers Appointment of director (Mr Nicholas John Pike) 2 Buy now
09 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2022 accounts Annual Accounts 18 Buy now
08 Apr 2022 officers Termination of appointment of secretary (Quintas Energy Uk Ltd) 1 Buy now
09 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
27 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 16 Buy now
19 Oct 2020 officers Change of particulars for corporate secretary (Quintas Energy Uk Ltd) 1 Buy now
19 Oct 2020 officers Change of particulars for director (Mr Ian Walsh) 2 Buy now
19 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2020 officers Termination of appointment of director (Liam James Kavanagh) 1 Buy now
30 Jan 2020 officers Appointment of director (Mr. Ian Walsh) 2 Buy now
30 Jan 2020 officers Termination of appointment of director (Andrew Paul Williams) 1 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2019 accounts Annual Accounts 16 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2018 accounts Annual Accounts 27 Buy now
12 Jan 2018 resolution Resolution 1 Buy now
04 Jan 2018 mortgage Registration of a charge 73 Buy now
20 Dec 2017 officers Termination of appointment of director (Alan Mitchell Shaffran) 1 Buy now
20 Dec 2017 officers Termination of appointment of director (Luca Di Rico) 1 Buy now
20 Dec 2017 officers Appointment of director (Mr Liam Kavanagh) 2 Buy now
20 Dec 2017 officers Appointment of director (Mr Andrew Paul Williams) 2 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2017 accounts Annual Accounts 27 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jul 2016 mortgage Registration of a charge 64 Buy now
21 Apr 2016 accounts Annual Accounts 26 Buy now
04 Jan 2016 auditors Auditors Resignation Company 1 Buy now
22 Dec 2015 annual-return Annual Return 4 Buy now
22 Dec 2015 officers Change of particulars for corporate secretary (Quintas Energy Uk Ltd) 1 Buy now
14 Aug 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
22 Jul 2015 capital Return of Allotment of shares 3 Buy now
26 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Dec 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Dec 2014 annual-return Annual Return 5 Buy now
10 Dec 2014 accounts Annual Accounts 16 Buy now
19 Nov 2014 officers Termination of appointment of director (Sebastian James Speight) 2 Buy now
19 Nov 2014 officers Termination of appointment of director (James John Axtell) 2 Buy now
14 Nov 2014 officers Appointment of corporate secretary (Quintas Energy Uk Ltd) 3 Buy now
14 Nov 2014 officers Appointment of director (Mr. Alan Mitchell Shaffran) 3 Buy now
14 Nov 2014 officers Appointment of director (Mr. Luca Di Rico) 3 Buy now
14 Nov 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
14 Nov 2014 officers Termination of appointment of secretary (Sarah Cruickshank) 2 Buy now
14 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Oct 2014 officers Termination of appointment of director (Jeremy Bruce Milne) 1 Buy now
01 Oct 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Jul 2014 officers Appointment of secretary (Sarah Cruickshank) 2 Buy now
08 Jul 2014 annual-return Annual Return 5 Buy now
26 Mar 2014 officers Appointment of director (Mr James John Axtell) 3 Buy now
26 Mar 2014 officers Appointment of director (Mr Jeremy Bruce Milne) 3 Buy now
26 Mar 2014 officers Appointment of director (Mr Sebastian James Speight) 3 Buy now
26 Mar 2014 officers Termination of appointment of director (Adrian Pike) 2 Buy now
26 Mar 2014 officers Termination of appointment of secretary (Jeremy Cross) 2 Buy now
26 Mar 2014 officers Termination of appointment of director (Timothy Payne) 2 Buy now
26 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Mar 2014 mortgage Registration of a charge 63 Buy now
27 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
27 Nov 2013 resolution Resolution 15 Buy now
22 Nov 2013 mortgage Registration of a charge 13 Buy now
22 Oct 2013 officers Appointment of secretary (Mr Jeremy Cross) 1 Buy now
22 Oct 2013 officers Appointment of director (Mr Tim Payne) 2 Buy now
22 Oct 2013 officers Appointment of director (Mr Adrian Pike) 2 Buy now
21 Oct 2013 officers Termination of appointment of director (Jonathan Thompson) 1 Buy now
21 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Oct 2013 accounts Annual Accounts 3 Buy now
04 Sep 2013 annual-return Annual Return 3 Buy now
19 Jun 2012 incorporation Incorporation Company 21 Buy now