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 |