CUSTOM SOLAR LTD

Level 12 The Shard Level 12 The Shard, London, SE1 9SG, England
StatusACTIVE
Company No.07886213
CategoryPrivate Limited Company
Incorporated19 Dec 2011
Age12 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

CUSTOM SOLAR LTD is an active private limited company with number 07886213. It was incorporated 12 years, 4 months, 28 days ago, on 19 December 2011. The company address is Level 12 The Shard Level 12 The Shard, London, SE1 9SG, England.



Company Fillings

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Oct 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mitie Company Secretarial Services Limited

Appointment date: 2022-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr Peter John Goddard Dickinson

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-30

Psc name: Mitie Technical Facilities Management Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Custom Solar Employee Ownership Trust

Cessation date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Joy Brailsford

Termination date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Barrington Brailsford

Termination date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr Matthew Robert Peacock

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Address

Type: AD01

Old address: Sunbeam House Broombank Road Chesterfield S41 9QJ England

New address: Level 12 the Shard 32 London Bridge Street London SE1 9SG

Change date: 2022-07-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078862130002

Documents

View document PDF

Resolution

Date: 16 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078862130001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2021

Action Date: 29 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-29

Charge number: 078862130002

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2021

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-29

Psc name: Custom Solar Employee Ownership Trust

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Custom Solar Trustees Limited

Change date: 2021-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Capital name of class of shares

Date: 26 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Jun 2020

Action Date: 29 May 2020

Category: Capital

Type: SH02

Date: 2020-05-29

Documents

View document PDF

Memorandum articles

Date: 26 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Custom Solar Trustees Limited

Notification date: 2020-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Barrington Brailsford

Cessation date: 2020-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-29

Psc name: Samantha Joy Brailsford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Address

Type: AD01

Old address: C/O Mitchells/Custom Solar Ltd 91-97 Saltergate Chesterfield Derbyshire S40 1LA England

Change date: 2020-04-30

New address: Sunbeam House Broombank Road Chesterfield S41 9QJ

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 May 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mrs Samantha Joy Brailsford

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mr Matthew Barrington Brailsford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-01

New address: C/O Mitchells/Custom Solar Ltd 91-97 Saltergate Chesterfield Derbyshire S40 1LA

Old address: 104 Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-06

Officer name: Mrs Samantha Joy Brailsford

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Barrington Brailsford

Change date: 2014-08-06

Documents

View document PDF

Change account reference date company current extended

Date: 14 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed custom solar & electrical services LTD\certificate issued on 27/10/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 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: 17 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Barber

Termination date: 2015-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-06

Officer name: Gene Roy Barber

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078862130001

Charge creation date: 2014-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

New address: 104 Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG

Old address: Unit 208 Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG

Change date: 2014-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2014

Action Date: 02 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-02

Capital : 104 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2014

Action Date: 02 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-02

Capital : 104 GBP

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gene Roy Barber

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Barrington Brailsford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Address

Type: AD01

Old address: Park House 37 Clarence Street Leicester Leicestershire LE1 3RW United Kingdom

Change date: 2013-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2012

Action Date: 20 Dec 2011

Category: Capital

Type: SH01

Capital : 52 GBP

Date: 2011-12-20

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Joy Brailsford

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2012

Action Date: 20 Dec 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-12-20

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2012

Action Date: 20 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-20

Capital : 76 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2012

Action Date: 20 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-20

Capital : 26 GBP

Documents

View document PDF

Incorporation company

Date: 19 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTIFUL FURNITURE IN WOOD LIMITED

25 LYNTON ROAD,ESSEX,SS1 3BE

Number:02393568
Status:ACTIVE
Category:Private Limited Company

FRANCIS JACKSON HOMES LIMITED

6 HIGH STREET,BUCKINGHAMSHIRE,MK46 4BB

Number:00870766
Status:ACTIVE
Category:Private Limited Company

MISSION CONSTRUCTION COMMERCIAL AND RETAIL SOLUTIONS LTD

YARD A, BAMBERS QUAY ANDERTON STREET,WIGAN,WN2 2BG

Number:11443193
Status:ACTIVE
Category:Private Limited Company

TENWEST MANAGEMENT LTD

UNIT B1,LONDON,W12 9DP

Number:11313177
Status:ACTIVE
Category:Private Limited Company

THE COURTESAN'S TROUSSEAU LIMITED

SUITE 115 DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:06256600
Status:ACTIVE
Category:Private Limited Company

THE UPWARD MENAGERIE LTD

CHAPEL HOUSE,BATH,BA2 8LP

Number:09393866
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