ASPECT SOLAR LTD

Uk House, 5th Floor Uk House, 5th Floor, London, W1D 1NN, United Kingdom
StatusACTIVE
Company No.07377866
CategoryPrivate Limited Company
Incorporated16 Sep 2010
Age13 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

ASPECT SOLAR LTD is an active private limited company with number 07377866. It was incorporated 13 years, 8 months, 27 days ago, on 16 September 2010. The company address is Uk House, 5th Floor Uk House, 5th Floor, London, W1D 1NN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-29

Officer name: Laura Gemma Halstead

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2023

Action Date: 02 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-02

New address: Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN

Old address: 6th Floor 33 Holborn London EC1N 2HT England

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-01

Officer name: Octopus Company Secretarial Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-28

Officer name: Mr Barnaby David Rhys Jones

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Octopus Company Secretarial Services Limited

Change date: 2022-04-26

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-03

Officer name: Mrs Laura Gemma Halstead

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-09

Officer name: Alexander David Kelson Brierley

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-09

Officer name: Mr Barnaby David Rhys Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2021

Action Date: 29 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-07-29

Psc name: Sunlight Technology Limited

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2021

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sunlight Technology Limited

Change date: 2020-07-08

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2021

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-06

Psc name: Sunlight Technology Plc

Documents

View document PDF

Change to a person with significant control without name date

Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Change to a person with significant control without name date

Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Notice removal restriction on company articles

Date: 01 Sep 2020

Category: Change-of-constitution

Type: CC02

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-20

Officer name: Mr Thomas James Rosser

Documents

View document PDF

Resolution

Date: 27 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Statement of companys objects

Date: 20 Jul 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

Old address: 6th Floor 33 Holborn London EC1N 2HT England

Change date: 2020-07-08

New address: 6th Floor 33 Holborn London EC1N 2HT

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Smith

Termination date: 2020-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anthony Read

Termination date: 2020-07-03

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-07-03

Officer name: Octopus Company Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander David Kelson Brierley

Appointment date: 2020-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Crowe

Termination date: 2020-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Gemma Halstead

Appointment date: 2020-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Edward Dias

Appointment date: 2020-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-03

Officer name: Damian Francis James Mcgann

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-03

Officer name: Mr Thomas James Rosser

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

Old address: Suite 510 Chadwick House Warrington Road Birchwood Warrington WA3 6AE England

Change date: 2020-07-08

New address: 6th Floor 33 Holborn London EC1N 2HT

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073778660001

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-17

Old address: 20th Ihub Office City Tower Piccadilly Manchester M1 4BT England

New address: Suite 510 Chadwick House Warrington Road Birchwood Warrington WA3 6AE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

Old address: Unit 5 the Bothy Albury Park Albury Surrey GU5 9BH England

Change date: 2018-12-14

New address: 20th Ihub Office City Tower Piccadilly Manchester M1 4BT

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: Paul Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian Francis James Mcgann

Appointment date: 2018-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keith Gammond

Termination date: 2018-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Crowe

Appointment date: 2018-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-13

Officer name: Mr Mark Anthony Read

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-13

Officer name: Mr Martin Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-06-06

Psc name: Sunlight Technology Plc

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Sep 2018

Category: Address

Type: AD04

New address: Unit 5 the Bothy Albury Park Albury Surrey GU5 9BH

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-06

New address: Unit 5 the Bothy Albury Park Albury Surrey GU5 9BH

Old address: 1st Floor Arthur House Chorlton Street Manchester M1 3FH England

Documents

View document PDF

Change account reference date company current extended

Date: 01 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 29 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-07-29

Psc name: Sunlight Technology Plc

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

New address: 1st Floor Arthur House Chorlton Street Manchester M1 3FH

Change date: 2017-06-07

Old address: 6 Bradley Street Manchester M1 1EH

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Mar 2017

Category: Address

Type: AD03

New address: No 5 the Bothy Albury Park Albury Guildford GU5 9DA

Documents

View document PDF

Change sail address company with new address

Date: 29 Mar 2017

Category: Address

Type: AD02

New address: No 5 the Bothy Albury Park Albury Guildford GU5 9DA

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tricor Secretaries Limited

Termination date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tricor Secretaries Limited

Termination date: 2016-12-31

Documents

View document PDF

Memorandum articles

Date: 30 Jan 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Thompson

Change date: 2017-01-26

Documents

View document PDF

Resolution

Date: 06 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2016

Action Date: 28 Dec 2016

Category: Address

Type: AD01

Old address: 4th Floor 50 Mark Lane London EC3R 7QR

Change date: 2016-12-28

New address: 6 Bradley Street Manchester M1 1EH

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Keith Gammond

Appointment date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Graham Kenneth Urquhart

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2016

Action Date: 25 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073778660001

Charge creation date: 2016-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Sep 2016

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Woodside Secretaries Limited

Change date: 2015-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Kenneth Urquhart

Termination date: 2015-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-03-31

Officer name: Woodside Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2013

Action Date: 24 Dec 2013

Category: Address

Type: AD01

Old address: 7Th Floor 52-54 Gracechurch Street London EC3V 0EH

Change date: 2013-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Thompson

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Kenneth Urquhart

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Livesey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-06

Old address: 4Th Floor 150-152 Fenchurch Street London EC3M 6BB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2012

Action Date: 22 Dec 2011

Category: Capital

Type: SH01

Capital : 200,001.00 GBP

Date: 2011-12-22

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2012

Action Date: 09 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-09

Capital : 177,934.10 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2011

Action Date: 05 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-05

Capital : 164,542.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2011

Action Date: 05 Dec 2011

Category: Capital

Type: SH01

Capital : 164,537.8 GBP

Date: 2011-12-05

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2011

Action Date: 28 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-28

Capital : 155,139.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2011

Action Date: 11 Nov 2011

Category: Capital

Type: SH01

Capital : 133,121.40 GBP

Date: 2011-11-11

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2011

Action Date: 30 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-30

Capital : 105,948.40 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2011

Action Date: 26 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-26

Capital : 101,448.40 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2011

Action Date: 27 Jul 2011

Category: Capital

Type: SH01

Capital : 95,748.40 GBP

Date: 2011-07-27

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2011

Action Date: 03 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-03

Capital : 85,384.10 GBP

Documents

View document PDF


Some Companies

A.V. PROPERTY DEVELOPMENTS LIMITED

5 WINDSOR PLACE,CARDIFF,CF10 3BX

Number:10238506
Status:ACTIVE
Category:Private Limited Company

CROMDALE (LANES) LTD

AMICABLE HOUSE 252,ABERDEEN,AB10 1TN

Number:SC166102
Status:ACTIVE
Category:Private Limited Company

CYPHUS LTD

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11802724
Status:ACTIVE
Category:Private Limited Company

MACAM SPRAY PAINTER LIMITED

41 TANKERVILLE STREET,HARTLEPOOL,TS26 8DT

Number:08973609
Status:ACTIVE
Category:Private Limited Company

MORDECAI COURIERS LTD

9 BLUEBELL GREEN,LEICESTER,LE9 9QL

Number:11504942
Status:ACTIVE
Category:Private Limited Company

PC LETTINGS LONDON LTD

49 SKYLINES VILLAGE,LONDON,E14 9TS

Number:11080654
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source