SOLARPLICITY UTILITY SERVICES LIMITED - BISHOP'S STORTFORD


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

Description Filing date
Insolvency. Liquidation in administration move to dissolution. 2021-04-13 View Report
Insolvency. Liquidation in administration progress report. 2021-02-10 View Report
Address. New address: Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT. Old address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS. Change date: 2020-09-30. 2020-09-30 View Report
Insolvency. Liquidation in administration progress report. 2020-09-09 View Report
Insolvency. Liquidation in administration extension of period. 2020-07-14 View Report
Insolvency. Liquidation in administration progress report. 2020-02-27 View Report
Insolvency. Form attached: AM02SOA. 2020-02-25 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2019-10-12 View Report
Insolvency. Liquidation in administration proposals. 2019-10-02 View Report
Address. Old address: Unit 8 Peer Glow Centre Marsh Lane Ware Herts SG12 9QL. Change date: 2019-08-09. New address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS. 2019-08-09 View Report
Insolvency. Liquidation in administration appointment of administrator. 2019-08-08 View Report
Officers. Officer name: Mr David Stuart Elbourne. Appointment date: 2019-02-14. 2019-05-07 View Report
Officers. Officer name: Katrina Melanie Elbourne. Termination date: 2019-02-14. 2019-05-07 View Report
Confirmation statement. Statement with updates. 2019-02-26 View Report
Accounts. Accounts type total exemption full. 2019-01-09 View Report
Officers. Officer name: Mrs Katrina Melanie Elbourne. Appointment date: 2018-10-09. 2018-10-30 View Report
Officers. Termination date: 2018-10-09. Officer name: David Stuart Elbourne. 2018-10-30 View Report
Mortgage. Charge creation date: 2018-06-18. Charge number: 094158440001. 2018-07-05 View Report
Confirmation statement. Statement with updates. 2018-03-05 View Report
Accounts. Change account reference date company current shortened. 2018-01-30 View Report
Accounts. Change account reference date company current extended. 2017-12-19 View Report
Accounts. Accounts type dormant. 2017-12-19 View Report
Persons with significant control. Notification date: 2017-05-15. Psc name: Solarplicity Uk Holdings Limited. 2017-09-01 View Report
Persons with significant control. Cessation date: 2017-05-15. Psc name: Utiliteam (Gb) Limited. 2017-09-01 View Report
Officers. Officer name: Mr David Stuart Elbourne. Appointment date: 2017-05-15. 2017-06-19 View Report
Officers. Termination date: 2017-05-15. Officer name: Stephen Roy Peters. 2017-06-19 View Report
Address. Change date: 2017-06-08. Old address: 8 Church Meadows Toddington Cheltenham Gloucestershire GL54 5DB. New address: Unit 8 Peer Glow Centre Marsh Lane Ware Herts SG12 9QL. 2017-06-08 View Report
Resolution. Description: Resolutions. 2017-05-22 View Report
Change of name. Change of name notice. 2017-05-22 View Report
Confirmation statement. Statement with updates. 2017-03-06 View Report
Accounts. Accounts type dormant. 2016-10-10 View Report
Annual return. With made up date full list shareholders. 2016-03-08 View Report
Annual return. With made up date full list shareholders. 2015-02-26 View Report
Incorporation. Capital: GBP 100 2015-02-02 View Report