FE IRVINE SOLAR LIMITED

11841890
THE GOODS SHED JUBILEE WAY FAVERSHAM KENT ME13 8GD

Documents

Documents
Date Category Description Pages
12 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2023 accounts Annual Accounts 10 Buy now
22 Sep 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2023 officers Change of particulars for director (Mr Paul Sean Holmes-Ling) 2 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 officers Change of particulars for director (Mr James Bedford Pace) 2 Buy now
18 Aug 2022 accounts Annual Accounts 7 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2022 mortgage Registration of a charge 14 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 mortgage Registration of a charge 14 Buy now
27 Aug 2021 incorporation Memorandum Articles 12 Buy now
19 Aug 2021 resolution Resolution 2 Buy now
18 Aug 2021 mortgage Registration of a charge 37 Buy now
11 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 accounts Annual Accounts 6 Buy now
20 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2020 accounts Annual Accounts 2 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Feb 2020 officers Change of particulars for director (Mr James Bedford Pace) 2 Buy now
24 Feb 2020 officers Change of particulars for director (Mr Nigel Lars Mackay Snape) 2 Buy now
24 Feb 2020 officers Change of particulars for director (Mr Paul Sean Holmes-Ling) 2 Buy now
24 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2019 officers Appointment of director (Mr Jens Rosebrock) 2 Buy now
22 Feb 2019 incorporation Incorporation Company 24 Buy now