ALTAIR SOLAR LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-12-26 View Report
Dissolution. Dissolution application strike off company. 2023-12-19 View Report
Persons with significant control. Psc name: Sious Limited. Change date: 2023-11-07. 2023-11-08 View Report
Officers. Change date: 2023-10-19. Officer name: Mr Ralph Simon Fleetwood Nash. 2023-10-20 View Report
Officers. Officer name: Mr Lee Shamai Moscovitch. Change date: 2023-10-19. 2023-10-20 View Report
Officers. Change date: 2023-10-19. Officer name: Mr Jamie Darren Kerle. 2023-10-20 View Report
Officers. Officer name: Mr Sajeel Pradip Joshi. Change date: 2023-10-19. 2023-10-20 View Report
Capital. Capital statement capital company with date currency figure. 2023-10-20 View Report
Insolvency. Description: Solvency Statement dated 13/10/23. 2023-10-20 View Report
Capital. Description: Statement by Directors. 2023-10-20 View Report
Resolution. Description: Resolutions. 2023-10-20 View Report
Officers. Officer name: Mr Matthew James Yard. Change date: 2023-10-19. 2023-10-19 View Report
Accounts. Change account reference date company previous shortened. 2023-09-26 View Report
Persons with significant control. Psc name: Sious Limited. Change date: 2023-05-15. 2023-05-17 View Report
Address. Change date: 2023-05-15. New address: The Peak 5 Wilton Road London SW1V 1AN. Old address: C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London SW1Y 5AD United Kingdom. 2023-05-15 View Report
Confirmation statement. Statement with updates. 2023-04-14 View Report
Officers. Appointment date: 2023-02-23. Officer name: Mr Jamie Darren Kerle. 2023-03-02 View Report
Officers. Officer name: Mr Ralph Simon Fleetwood Nash. Appointment date: 2023-02-23. 2023-03-02 View Report
Officers. Appointment date: 2023-02-23. Officer name: Mr Lee Shamai Moscovitch. 2023-03-02 View Report
Officers. Appointment date: 2023-02-23. Officer name: Mr Matthew James Yard. 2023-03-02 View Report
Officers. Appointment date: 2023-02-23. Officer name: Mr Sajeel Pradip Joshi. 2023-03-02 View Report
Officers. Officer name: Graham Ernest Shaw. Termination date: 2023-02-23. 2023-03-02 View Report
Officers. Termination date: 2023-02-23. Officer name: Pinecroft Corporate Services Limited. 2023-03-02 View Report
Address. Old address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom. New address: C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London SW1Y 5AD. Change date: 2023-03-02. 2023-03-02 View Report
Mortgage. Charge number: 1. 2023-03-02 View Report
Persons with significant control. Cessation date: 2023-02-23. Psc name: Foresight Solar & Technology Vct Plc. 2023-03-01 View Report
Persons with significant control. Cessation date: 2023-02-23. Psc name: The Vct Charitable Trust. 2023-03-01 View Report
Persons with significant control. Notification date: 2023-02-23. Psc name: Sious Limited. 2023-03-01 View Report
Officers. Officer name: Robin Douglas Johnson. Termination date: 2023-02-23. 2023-03-01 View Report
Accounts. Change account reference date company previous shortened. 2023-02-20 View Report
Accounts. Accounts type total exemption full. 2023-01-03 View Report
Resolution. Description: Resolutions. 2022-10-18 View Report
Resolution. Description: Resolutions. 2022-10-13 View Report
Incorporation. Memorandum articles. 2022-10-13 View Report
Capital. Capital return purchase own shares. 2022-09-01 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-08-25 View Report
Capital. Capital cancellation shares. 2022-08-24 View Report
Confirmation statement. Statement with updates. 2022-04-01 View Report
Accounts. Accounts type total exemption full. 2022-01-13 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Accounts. Accounts type total exemption full. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2020-04-01 View Report
Persons with significant control. Change date: 2019-12-19. Psc name: Foresight Solar & Infrastructure Vct Plc. 2020-01-16 View Report
Accounts. Accounts type total exemption full. 2019-12-12 View Report
Officers. Officer name: Mr Graham Ernest Shaw. Change date: 2019-12-09. 2019-12-09 View Report
Officers. Officer name: Mr Graham Ernest Shaw. Change date: 2019-12-03. 2019-12-09 View Report
Officers. Officer name: Pinecroft Corporate Services Limited. Change date: 2019-11-21. 2019-11-21 View Report
Address. Change date: 2019-11-20. Old address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG. New address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG. 2019-11-20 View Report
Incorporation. Memorandum articles. 2019-06-28 View Report
Resolution. Description: Resolutions. 2019-06-08 View Report