TM01 |
Director's appointment was terminated on Monday 4th September 2023
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB. Change occurred on Wednesday 31st May 2023. Company's previous address: Vicarage Chambers 9 Park Square East Leeds LS1 2LH England.
filed on: 31st, May 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 21st April 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th March 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 13th December 2021.
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th March 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 28th April 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Vicarage Chambers Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH. Change occurred on Wednesday 21st April 2021. Company's previous address: 857 Barnsley Road Newmillerdam Wakefield West Yorkshire WF2 6QH.
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Vicarage Chambers 9 Park Square East Leeds LS1 2LH. Change occurred on Wednesday 21st April 2021. Company's previous address: Vicarage Chambers Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH England.
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 857 Barnsley Road Newmillerdam Wakefield West Yorkshire WF2 6QH. Change occurred on Friday 16th April 2021. Company's previous address: Vicarage Chambers 9 Park Square East Leeds LS1 2LH England.
filed on: 16th, April 2021
| address
|
Free Download
|
MR01 |
Registration of charge 095012650002, created on Wednesday 30th September 2020
filed on: 13th, October 2020
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 20th March 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th March 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 095012650001 satisfaction in full.
filed on: 7th, September 2018
| mortgage
|
Free Download
(4 pages)
|
AD01 |
New registered office address Vicarage Chambers 9 Park Square East Leeds LS1 2LH. Change occurred on Thursday 6th September 2018. Company's previous address: Tanrec Ltd T/a First4Soler Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH.
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Friday 15th September 2017
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 20th March 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Friday 31st March 2017 (was Friday 30th June 2017).
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 20th March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH. Change occurred on Tuesday 31st January 2017. Company's previous address: 5a Fox Way Wakefield West Yorkshire WF2 8EE England.
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th March 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Wednesday 20th April 2016
capital
|
|
SH01 |
102.00 GBP is the capital in company's statement on Thursday 10th September 2015
filed on: 20th, April 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st July 2015
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st July 2015
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 5a Fox Way Wakefield West Yorkshire WF2 8EE. Change occurred on Monday 28th September 2015. Company's previous address: 05 Capitol Close Dodworth Barnsley South Yorkshire S75 3UB England.
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095012650001, created on Friday 18th September 2015
filed on: 25th, September 2015
| mortgage
|
Free Download
|
AP01 |
New director appointment on Wednesday 16th September 2015.
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed FIRST4SOLAR(uk) LTDcertificate issued on 02/09/15
filed on: 2nd, September 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address 05 Capitol Close Dodworth Barnsley South Yorkshire S75 3UB. Change occurred on Tuesday 7th April 2015. Company's previous address: Woodmore Lodge 857 Barnsley Road Newmillerdam Wakefield West Yorkshire WF2 6QH England.
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, March 2015
| incorporation
|
Free Download
(7 pages)
|