HEWAS SOLAR LIMITED

6th Floor St Magnus House 6th Floor St Magnus House, London, EC3R 6HD, England
StatusACTIVE
Company No.07654775
CategoryPrivate Limited Company
Incorporated01 Jun 2011
Age13 years, 14 days
JurisdictionEngland Wales

SUMMARY

HEWAS SOLAR LIMITED is an active private limited company with number 07654775. It was incorporated 13 years, 14 days ago, on 01 June 2011. The company address is 6th Floor St Magnus House 6th Floor St Magnus House, London, EC3R 6HD, England.



Company Fillings

Accounts with accounts type small

Date: 05 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2023

Action Date: 26 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-04-26

Psc name: Occasum Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2023

Action Date: 26 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-26

Psc name: Gresham House Renewable Energy Vct2 Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2023

Action Date: 26 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gresham House Renewable Energy Vct1 Plc

Cessation date: 2023-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nuno Miguel Palhares Tome

Appointment date: 2023-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-26

Officer name: Ms Saffron Hooper-Kay

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Edward Owen

Termination date: 2023-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-26

Officer name: Bozkurt Aydinoglu

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin James Ernest Guest

Termination date: 2023-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Address

Type: AD01

Old address: C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW England

New address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD

Change date: 2023-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin James Ernest Guest

Change date: 2020-08-21

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Edward Owen

Change date: 2020-08-20

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-21

Officer name: Mr Bozkurt Aydinoglu

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-08-21

Psc name: Gresham House Renewable Energy Vct2 Plc

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gresham House Renewable Energy Vct1 Plc

Change date: 2020-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

New address: C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW

Old address: 5 C/O Gresham House Asset Management Limited New Street Square London EC4A 3TW England

Change date: 2020-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-25

New address: 5 C/O Gresham House Asset Management Limited New Street Square London EC4A 3TW

Old address: Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-23

Officer name: Mr Benjamin James Ernest Guest

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Edward Owen

Change date: 2019-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bozkurt Aydinoglu

Change date: 2019-08-23

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hazel Renewable Energy Vct 2 Plc.

Change date: 2019-03-07

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-07

Psc name: Hazel Renewable Energy Vct 1 Plc.

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-08

Old address: 2nd Floor, 227 Shepherds Bush Road London W6 7AS England

New address: Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Hazel Renewable Energy Vct 2 Plc.

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Hazel Renewable Energy Vct 1 Plc.

Documents

View document PDF

Legacy

Date: 27 Apr 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Capital

Type: SH19

Capital : 749,998 GBP

Date: 2017-04-27

Documents

View document PDF

Legacy

Date: 27 Apr 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/04/17

Documents

View document PDF

Resolution

Date: 27 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Old address: 35 New Bridge Street London EC4V 6BW

New address: 2nd Floor, 227 Shepherds Bush Road London W6 7AS

Change date: 2016-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2016

Action Date: 02 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076547750001

Charge creation date: 2016-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bozkurt Aydinoglu

Appointment date: 2016-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2015

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Edward Owen

Change date: 2014-10-27

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2015

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin James Ernest Guest

Change date: 2014-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin James Ernest Guest

Change date: 2012-04-01

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin James Ernest Guest

Change date: 2012-04-02

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gareth Edward Owen

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2011

Action Date: 02 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-02

Capital : 1,999,998 GBP

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Yates

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2011

Action Date: 17 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-17

Capital : 1,800,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Sep 2011

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2011

Action Date: 05 Aug 2011

Category: Address

Type: AD01

Old address: 10 Lower Grosvenor Place London SW1W 0EN

Change date: 2011-08-05

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin James Ernest Guest

Documents

View document PDF

Incorporation company

Date: 01 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRITICAL MUSLIM LTD

1 ORCHARD GATE,LONDON,NW9 6HU

Number:07530333
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DWJ CONSULTING LTD

5 SMITHERS CLOSE,TONBRIDGE,TN11 0LU

Number:07262962
Status:ACTIVE
Category:Private Limited Company

FURSANUN LTD

61 ALDERBROOK ROAD,SOLIHULL,B91 1NR

Number:08003737
Status:ACTIVE
Category:Private Limited Company

GANDFF LTD

LINDEN LEA VALE ROAD,SALISBURY,SP5 2LY

Number:08771730
Status:ACTIVE
Category:Private Limited Company

NORTH NORFOLK LAUNDRY SERVICES LIMITED

UNIT 1,NORTH WALSHAM,NR28 0TY

Number:07730888
Status:ACTIVE
Category:Private Limited Company

NUTHATCH ADVISORS LIMITED

NUTHATCH HALE HOUSE LANE,FARNHAM,GU10 2NQ

Number:10788719
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