SOLAR SUN 6 LIMITED

D S House D S House, Croydon, CR0 1NG, Surrey, United Kingdom
StatusACTIVE
Company No.07845463
CategoryPrivate Limited Company
Incorporated11 Nov 2011
Age12 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

SOLAR SUN 6 LIMITED is an active private limited company with number 07845463. It was incorporated 12 years, 7 months, 4 days ago, on 11 November 2011. The company address is D S House D S House, Croydon, CR0 1NG, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-01

Officer name: Mrs Yana Hristova

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Phillips

Appointment date: 2023-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-03

New address: D S House 306 High Street Croydon Surrey CR0 1NG

Old address: 75 Park Lane Croydon Surrey CR9 1XS England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-26

Officer name: Claas Fierlings

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-25

Officer name: Mr Claas Fierlings

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thorsten Walter Preugschas

Change date: 2016-04-25

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

New address: 75 Park Lane Croydon Surrey CR9 1XS

Change date: 2016-01-04

Old address: Hyland Mews 21 High Street Clifton Bristol BS8 2YF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-30

Officer name: Paul Dean O'brien

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Davis

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Eckart

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thorsten Walter Preugschas

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claas Fierlings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-05

Old address: Arclight House 3 Unity Street Bristol BS1 5HH United Kingdom

Documents

View document PDF

Resolution

Date: 29 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital redomination of shares

Date: 29 Feb 2012

Action Date: 23 Feb 2012

Category: Capital

Type: SH14

Capital currency: GBP

Date: 2012-02-23

Capital figure: 100.00

Documents

View document PDF

Capital name of class of shares

Date: 29 Feb 2012

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Eckart

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2012

Action Date: 23 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-23

Capital : 100.00 GBP

Documents

View document PDF

Incorporation company

Date: 11 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AT 3D-SQUARE LTD

THE WORKSHOP BLEAZE FARM,KENDAL,LA8 0LU

Number:09250777
Status:ACTIVE
Category:Private Limited Company

D H PAVING & GROUNDWORKS LTD

SPRING GROVE BARN,WREXHAM,LL13 9YE

Number:05241008
Status:ACTIVE
Category:Private Limited Company

DIXON & COWTON CABINET MAKERS LIMITED

3 WILLOW ROAD,NORTHALLERTON,DL7 8RX

Number:09904266
Status:ACTIVE
Category:Private Limited Company

HAMSH MANAGEMENT LIMITED

SUITE B 8TH FLOOR ALBANY HOUSE,BIRMINGHAM,B5 4BD

Number:11896731
Status:ACTIVE
Category:Private Limited Company

NORWOOD SYSTEMS LIMITED

RUTLAND HOUSE,BIRMINGHAM,B3 2JR

Number:07563419
Status:ACTIVE
Category:Private Limited Company

PUMP TECHNOLOGY HOLDINGS LIMITED

56 YOUNGS INDUSTRIAL ESTATE, PAICES HILL,READING,RG7 4PW

Number:09697200
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