HIGH POINT SOLAR LIMITED

08407533
7TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HU

Documents

Documents
Date Category Description Pages
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 officers Appointment of director (Ms Katharina Annalotte Sudeck) 2 Buy now
22 Feb 2024 officers Termination of appointment of director (Julia Katharine Rhodes-Journeay) 1 Buy now
06 Jun 2023 accounts Annual Accounts 20 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 20 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2021 accounts Annual Accounts 20 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 19 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 officers Termination of appointment of director (Patrick Jude O'kane) 1 Buy now
04 Nov 2019 officers Appointment of director (Mrs Julia Katharine Rhodes-Journeay) 2 Buy now
11 Jul 2019 accounts Annual Accounts 16 Buy now
24 Apr 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2019 accounts Annual Accounts 18 Buy now
28 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2018 officers Appointment of director (Mr Patrick Jude O'kane) 2 Buy now
16 May 2018 officers Appointment of director (Mr Stephane Christophe Tetot) 2 Buy now
16 May 2018 officers Termination of appointment of director (Paul Mccartie) 1 Buy now
16 May 2018 officers Termination of appointment of director (Ian David Hardie) 1 Buy now
16 May 2018 officers Termination of appointment of director (Kareen Boutonnat) 1 Buy now
16 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2018 resolution Resolution 23 Buy now
21 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Sep 2017 mortgage Registration of a charge 7 Buy now
21 Sep 2017 mortgage Registration of a charge 43 Buy now
20 Sep 2017 officers Appointment of director (Sir Paul Mccartie) 2 Buy now
20 Sep 2017 officers Appointment of director (Mr Ian David Hardie) 2 Buy now
20 Sep 2017 officers Appointment of director (Ms Kareen Boutonnat) 2 Buy now
20 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Sep 2017 officers Termination of appointment of director (Paul James Smith) 1 Buy now
20 Sep 2017 officers Termination of appointment of director (Eleftherios Pliakos) 1 Buy now
20 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Sep 2017 accounts Annual Accounts 8 Buy now
04 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
06 Jan 2017 resolution Resolution 38 Buy now
09 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Dec 2016 officers Appointment of director (Mr Paul James Smith) 2 Buy now
08 Dec 2016 officers Termination of appointment of director (Roy Melville Amner) 1 Buy now
08 Dec 2016 officers Termination of appointment of director (Robert Charles Denman) 1 Buy now
08 Dec 2016 officers Termination of appointment of director (Benjamin Malcolm Quentin Cosh) 1 Buy now
08 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2016 officers Appointment of director (Mr Eleftherios Pliakos) 2 Buy now
25 Nov 2016 accounts Annual Accounts 3 Buy now
30 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
10 Mar 2016 annual-return Annual Return 5 Buy now
05 Nov 2015 accounts Annual Accounts 3 Buy now
12 Mar 2015 annual-return Annual Return 5 Buy now
05 Nov 2014 accounts Annual Accounts 3 Buy now
01 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
25 Feb 2014 annual-return Annual Return 5 Buy now
18 Feb 2013 incorporation Incorporation Company 22 Buy now