CS01 |
Confirmation statement with updates 2023-03-13
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023-05-09
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023-03-13
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 12th, December 2022
| accounts
|
Free Download
(19 pages)
|
PSC07 |
Cessation of a person with significant control 2022-05-17
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-13
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 1st, June 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 1st, June 2022
| incorporation
|
Free Download
(8 pages)
|
CERTNM |
Company name changed trina solar (uk) LIMITEDcertificate issued on 27/05/22
filed on: 27th, May 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2022-05-05
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-04
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-05-05
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-05-05
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 27th, September 2021
| accounts
|
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2021-03-13
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 5th, November 2020
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-13
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 5th, October 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-13
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 5th, October 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-13
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-03-01 director's details were changed
filed on: 7th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-03-01 director's details were changed
filed on: 7th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 18th, September 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2017-03-13
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2017-03-03 director's details were changed
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 11th, October 2016
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-13
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 9th, September 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-13
filed on: 13th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-13: 1.00 GBP
capital
|
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH at an unknown date
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 9th, October 2014
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-13
filed on: 28th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-03-28: 1.00 GBP
capital
|
|
AD02 |
Register inspection address has been changed
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 8th, October 2013
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2013-05-30
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-05-30
filed on: 30th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-05-30
filed on: 30th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-05-30
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-13
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, June 2012
| resolution
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2012-06-06
filed on: 6th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-06-06
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-03-23
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2013-03-31 to 2012-12-31
filed on: 23rd, March 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-03-23
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-03-23
filed on: 23rd, March 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 2012-03-23
filed on: 23rd, March 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed crossco (1274) LIMITEDcertificate issued on 20/03/12
filed on: 20th, March 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-03-20
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 13th, March 2012
| incorporation
|
Free Download
(15 pages)
|