SHUTTLEWORTH SOLAR LIMITED

08297407
168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

Documents

Documents
Date Category Description Pages
04 Jul 2024 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jun 2024 mortgage Registration of a charge 35 Buy now
27 Feb 2024 officers Termination of appointment of director (Nicholas John Pike) 1 Buy now
27 Feb 2024 officers Appointment of director (Mr Lee Shamai Moscovitch) 2 Buy now
27 Feb 2024 officers Appointment of director (Mr Ralph Simon Fleetwood Nash) 2 Buy now
27 Feb 2024 officers Appointment of director (Mr Matthew James Yard) 2 Buy now
27 Feb 2024 officers Appointment of director (Mr James Christopher Louca) 2 Buy now
27 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
16 Feb 2024 mortgage Registration of a charge 44 Buy now
30 Nov 2023 officers Termination of appointment of director (Daniel Stuart Skilton) 1 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2023 accounts Annual Accounts 22 Buy now
02 Sep 2023 mortgage Statement of satisfaction of a charge 4 Buy now
07 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
04 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
04 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 May 2023 accounts Annual Accounts 20 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
25 Jul 2022 resolution Resolution 1 Buy now
25 Jul 2022 incorporation Memorandum Articles 33 Buy now
20 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
03 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2021 accounts Annual Accounts 16 Buy now
05 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Oct 2020 officers Change of particulars for director (Mr Ian Walsh) 2 Buy now
16 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2020 officers Termination of appointment of director (Liam James Kavanagh) 1 Buy now
30 Jan 2020 officers Termination of appointment of secretary (Andrew Paul Williams) 1 Buy now
30 Jan 2020 officers Termination of appointment of director (Andrew Paul Williams) 1 Buy now
30 Jan 2020 officers Appointment of director (Mr. Ian Walsh) 2 Buy now
08 Nov 2019 officers Change of particulars for secretary (Mr Andrew Paul Williams) 1 Buy now
07 Nov 2019 officers Change of particulars for director (Mr Andrew Paul Williams) 2 Buy now
07 Nov 2019 officers Change of particulars for director (Mr Liam James Kavanagh) 2 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2019 accounts Annual Accounts 16 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
05 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jul 2018 accounts Annual Accounts 16 Buy now
07 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 May 2018 resolution Resolution 3 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
21 Sep 2017 officers Termination of appointment of director (Steven James Croucher) 1 Buy now
19 Sep 2017 accounts Annual Accounts 17 Buy now
14 Jun 2017 mortgage Registration of a charge 41 Buy now
12 Jun 2017 officers Appointment of secretary (Mr Andrew Paul Williams) 2 Buy now
09 Jun 2017 officers Termination of appointment of director (Markus Wirth) 1 Buy now
09 Jun 2017 officers Termination of appointment of director (Karl Peter Vest) 1 Buy now
09 Jun 2017 officers Appointment of director (Mr Andrew Paul Williams) 2 Buy now
09 Jun 2017 officers Appointment of director (Mr Steven James Croucher) 2 Buy now
09 Jun 2017 officers Appointment of director (Mr Liam James Kavanagh) 2 Buy now
07 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2017 resolution Resolution 3 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Sep 2016 accounts Annual Accounts 15 Buy now
06 Jul 2016 officers Termination of appointment of director (Mark Hogan) 1 Buy now
22 Jun 2016 resolution Resolution 36 Buy now
20 Jun 2016 mortgage Registration of a charge 8 Buy now
20 Jun 2016 mortgage Registration of a charge 46 Buy now
03 May 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Apr 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Mar 2016 annual-return Annual Return 5 Buy now
05 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
04 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2016 officers Termination of appointment of director (Colm Richard Killeen) 1 Buy now
04 Jan 2016 officers Termination of appointment of director (Ian Paul Lawrie) 1 Buy now
04 Jan 2016 officers Termination of appointment of secretary (Ohs Secretaries Limited) 1 Buy now
04 Jan 2016 officers Appointment of director (Mr Markus Wirth) 2 Buy now
04 Jan 2016 officers Appointment of director (Mr Karl Peter Vest) 2 Buy now
04 Jan 2016 officers Appointment of director (Mr Mark Hogan) 2 Buy now
09 Dec 2015 officers Appointment of corporate secretary (Ohs Secretaries Limited) 2 Buy now
09 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2015 annual-return Annual Return 4 Buy now
19 May 2015 officers Change of particulars for director (Ian Paul Lawrie) 2 Buy now
19 May 2015 officers Change of particulars for director (Colm Richard Killeen) 2 Buy now
09 Apr 2015 accounts Annual Accounts 2 Buy now
09 Apr 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Feb 2015 officers Appointment of director (Ian Lawrie) 3 Buy now
09 Feb 2015 officers Appointment of director (Colm Killeen) 3 Buy now
09 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Feb 2015 officers Termination of appointment of director (Roger Ian Dickinson) 2 Buy now
09 Feb 2015 officers Termination of appointment of director (Mark Stewart Dickinson) 2 Buy now
09 Feb 2015 officers Termination of appointment of director (Kimberley Louise Bretherton) 2 Buy now