SOLAR OPTIONS FOR SCHOOLS LIMITED - HALSTEAD


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-04 View Report
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Confirmation statement. Statement with updates. 2023-01-17 View Report
Capital. Capital allotment shares. 2022-11-08 View Report
Incorporation. Memorandum articles. 2022-10-17 View Report
Resolution. Description: Resolutions. 2022-10-17 View Report
Incorporation. Memorandum articles. 2022-10-17 View Report
Resolution. Description: Resolutions. 2022-10-17 View Report
Incorporation. Memorandum articles. 2022-10-17 View Report
Resolution. Description: Resolutions. 2022-10-17 View Report
Officers. Officer name: Martin Horst Augustin. Termination date: 2022-07-18. 2022-07-18 View Report
Accounts. Accounts type total exemption full. 2022-06-16 View Report
Confirmation statement. Statement with updates. 2022-01-13 View Report
Persons with significant control. Psc name: Martin Horst Augustin. Cessation date: 2021-12-22. 2022-01-04 View Report
Capital. Capital allotment shares. 2022-01-04 View Report
Accounts. Accounts type total exemption full. 2021-12-30 View Report
Address. New address: Falcon House Falcon House 3 King Street, Castle Hedingham Halstead Essex CO9 3ER. Change date: 2021-10-05. Old address: 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England. 2021-10-05 View Report
Officers. Officer name: Thappuwarige Vishwajith Himasha Senarathna. Termination date: 2021-07-26. 2021-07-26 View Report
Confirmation statement. Statement with updates. 2021-02-17 View Report
Capital. Capital allotment shares. 2021-02-15 View Report
Accounts. Accounts type micro entity. 2020-12-24 View Report
Capital. Capital allotment shares. 2020-11-16 View Report
Confirmation statement. Statement with updates. 2020-11-16 View Report
Mortgage. Charge number: 098123450001. 2020-10-20 View Report
Incorporation. Memorandum articles. 2020-04-22 View Report
Resolution. Description: Resolutions. 2020-04-22 View Report
Confirmation statement. Statement with updates. 2019-11-11 View Report
Accounts. Accounts type total exemption full. 2019-10-02 View Report
Capital. Capital allotment shares. 2018-12-03 View Report
Confirmation statement. Statement with updates. 2018-10-09 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2017-10-05 View Report
Capital. Capital allotment shares. 2017-07-18 View Report
Capital. Capital allotment shares. 2017-07-18 View Report
Accounts. Accounts type total exemption full. 2017-07-06 View Report
Officers. Officer name: Mr Theodor Scheidegger. Appointment date: 2016-12-01. 2016-12-01 View Report
Officers. Officer name: Martin Horst Augustin. Change date: 2016-11-01. 2016-11-23 View Report
Confirmation statement. Statement with updates. 2016-10-18 View Report
Accounts. Change account reference date company current extended. 2016-10-18 View Report
Officers. Change date: 2016-09-01. Officer name: Mr Thappuwarige Viswajith Himasha Senarathna. 2016-09-12 View Report
Officers. Officer name: Mr Thappuwarige Viswajith Himasha Senarathna. Appointment date: 2016-08-01. 2016-09-01 View Report
Capital. Capital allotment shares. 2016-08-17 View Report
Officers. Officer name: Miss Ann Flaherty. Appointment date: 2016-05-26. 2016-07-07 View Report
Mortgage. Charge number: 098123450001. Charge creation date: 2015-12-17. 2016-01-06 View Report
Capital. Capital allotment shares. 2016-01-05 View Report
Resolution. Description: Resolutions. 2016-01-05 View Report
Officers. Change date: 2015-11-14. Officer name: Robert William Schimpff. 2015-12-18 View Report
Officers. Appointment date: 2015-11-27. Officer name: Mr David Michael Cardale. 2015-11-27 View Report
Officers. Termination date: 2015-10-09. Officer name: Neil Roderick Walmsley. 2015-11-14 View Report
Officers. Termination date: 2015-10-09. Officer name: Simon Timothy James Ratcliffe. 2015-11-14 View Report