DISTRIBUTED SOLAR ENERGY LIMITED

Level 4 Ldn:W Level 4 Ldn:W, London, EC2V 7EE, England
StatusACTIVE
Company No.07705719
CategoryPrivate Limited Company
Incorporated14 Jul 2011
Age12 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

DISTRIBUTED SOLAR ENERGY LIMITED is an active private limited company with number 07705719. It was incorporated 12 years, 11 months, 4 days ago, on 14 July 2011. The company address is Level 4 Ldn:W Level 4 Ldn:W, London, EC2V 7EE, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 15 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2023

Action Date: 22 May 2023

Category: Address

Type: AD01

Change date: 2023-05-22

Old address: Level 4 Ldn:W Noble Street London EC2V 7EE England

New address: Level 4 Ldn:W 3 Noble Street London EC2V 7EE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2023

Action Date: 19 May 2023

Category: Address

Type: AD01

New address: Level 4 Ldn:W Noble Street London EC2V 7EE

Change date: 2023-05-19

Old address: 141-145 Curtain Road Floor 3 London EC2A 3BX England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Hamilton Carlson

Appointment date: 2021-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Sloper

Termination date: 2021-12-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Robinson

Appointment date: 2021-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clarke Vankirk Simmons

Termination date: 2020-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-06

Officer name: Andrew Jonathan Charles Newman

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr Andrew Jonathan Charles Newman

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr Richard Sloper

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr Andrew Jonathan Charles Newman

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-09

Officer name: Robin Francis Chamberlayne

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-09

Officer name: Stephen William Mahon

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clarke Vankirk Simmons

Appointment date: 2019-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-11

New address: 141-145 Curtain Road Floor 3 London EC2A 3BX

Old address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Adi Yazdabadi

Termination date: 2018-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Sloper

Appointment date: 2017-03-24

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Capital

Type: SH19

Capital : 19,697.39 GBP

Date: 2016-01-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2015

Action Date: 16 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077057190002

Charge creation date: 2015-12-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077057190001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-15

Old address: Ergon House Horseferry Road London SW1P 2AL

New address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th

Documents

View document PDF

Legacy

Date: 14 Dec 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Dec 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/11/15

Documents

View document PDF

Resolution

Date: 14 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen William Mahon

Appointment date: 2015-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-19

Officer name: Mr Alan Adi Yazdabadi

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Francis Chamberlayne

Appointment date: 2015-11-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-19

Officer name: Grant Leslie Whitehouse

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-19

Officer name: Allen William Reid

Documents

View document PDF

Resolution

Date: 02 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2015

Action Date: 19 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077057190001

Charge creation date: 2015-11-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Jonathan Charles Newman

Change date: 2014-11-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-04

Old address: C/O Downing Llp 10 Lower Grosvenor Place London SW1W 0EN England

New address: Ergon House Horseferry Road London SW1P 2AL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louisa Murray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2012-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-16

Officer name: Mr Grant Leslie Whitehouse

Documents

View document PDF

Termination secretary company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Siobhan Lavery

Documents

View document PDF

Termination secretary company

Date: 11 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Grant Leslie Whitehouse

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-23

Officer name: Miss Siobhan Joan Lavery

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louisa Mary Murray

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Yazdabadi

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jonathan Charles Newman

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Adi Yazdabadi

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Akif Chaudhry

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2011

Action Date: 28 Nov 2011

Category: Capital

Type: SH01

Capital : 19,697.39 GBP

Date: 2011-11-28

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Dec 2011

Action Date: 25 Nov 2011

Category: Capital

Type: SH02

Date: 2011-11-25

Documents

View document PDF

Resolution

Date: 07 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hughes

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Akif Chaudhry

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Allen William Reid

Documents

View document PDF

Incorporation company

Date: 14 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROW PROPERTY MANAGEMENT LIMITED

CANNIS HOUSE,ST. AUSTELL,PL25 4QU

Number:04526240
Status:ACTIVE
Category:Private Limited Company

EDINA TOURS LIMITED

114 STUBBS DRIVE,LONDON,SE16 3EG

Number:10240703
Status:ACTIVE
Category:Private Limited Company

LEAD WORK CONTRACTS LIMITED

C/O BLACKBORN LTD 7 BROOK BUSINESS CENTRE,UXBRIDGE,UB8 2FX

Number:03726954
Status:ACTIVE
Category:Private Limited Company

LJ REID LIMITED

14A OSBORNE TERRACE,EDINBURGH,EH12 5HG

Number:SC611241
Status:ACTIVE
Category:Private Limited Company

PRICE MC ALPINE LIMITED

METRO HOUSE,LEEDS,LS10 2RU

Number:09703454
Status:ACTIVE
Category:Private Limited Company

SALIENT RESEARCH LIMITED

38A HIGH STREET,BRISTOL,BS9 3DZ

Number:05211235
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