SOLAR HARVESTER LTD
Status | ACTIVE |
Company No. | 08273049 |
Category | Private Limited Company |
Incorporated | 30 Oct 2012 |
Age | 11 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SOLAR HARVESTER LTD is an active private limited company with number 08273049. It was incorporated 11 years, 6 months, 4 days ago, on 30 October 2012. The company address is Military House Military House, Chester, CH1 2DS, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 03 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-30
New address: Military House 24 Castle Street Chester CH1 2DS
Old address: 61 Bridge Street Bridge Street Kington Herefordshire HR5 3DJ Wales
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Address
Type: AD01
New address: 61 Bridge Street Bridge Street Kington Herefordshire HR5 3DJ
Old address: 61 Bridge Street Bridge Street Kington Herifordshire HR5 3DJ England
Change date: 2020-11-02
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Appoint person director company with name date
Date: 19 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Eifion Bate
Appointment date: 2018-09-13
Documents
Notification of a person with significant control
Date: 19 Sep 2018
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Eifion Bate
Notification date: 2018-09-13
Documents
Cessation of a person with significant control
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-13
Psc name: Eifion Charles Bate
Documents
Termination director company with name termination date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-13
Officer name: Eifion Charles Bate
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Address
Type: AD01
Old address: C/O Hwatts Pacific Chambers Victoria Street Liverpool L2 5QQ
New address: 61 Bridge Street Bridge Street Kington Herifordshire HR5 3DJ
Change date: 2018-09-12
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts amended with accounts type total exemption small
Date: 14 Nov 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AAMD
Made up date: 2016-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Change registered office address company with date old address
Date: 18 Nov 2013
Action Date: 18 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-18
Old address: C/O Hwatts Pacific Chambers Victoria Street Liverpool L2 5QQ England
Documents
Change registered office address company with date old address
Date: 18 Nov 2013
Action Date: 18 Nov 2013
Category: Address
Type: AD01
Old address: Morolwg Amlwch LL68 9ND Wales
Change date: 2013-11-18
Documents
Change registered office situation company with old jurisdiction new jurisdiction
Date: 01 Nov 2013
Category: Address
Type: AD05
Old jurisdiction: Wales
New jurisdiction: England & Wales
Documents
Termination director company with name
Date: 10 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Bate
Documents
Appoint person director company with name
Date: 10 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eifion Charles Bate
Documents
Termination secretary company with name
Date: 10 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Bate
Documents
Incorporation company
Date: 30 Oct 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
129 STATION ROAD,LONDON,NW4 4NJ
Number: | 08700141 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STRAITS PARADE,BRISTOL,BS16 2LA
Number: | LP015788 |
Status: | ACTIVE |
Category: | Limited Partnership |
32 ANSON ROAD,CAMBRIDGE,CB23 6DQ
Number: | 08298213 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LANGDALE ROAD,NORTHAMPTON,NN2 7QQ
Number: | 11900899 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 OLD GARDENS CLOSE,TUNBRIDGE WELLS,TN2 5ND
Number: | 11372519 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRAYTEC PLASTERING AND RENDERING SYSTEMS LTD
16 CENTRAL STREET,CHESTERFIELD,S41 0SE
Number: | 08088236 |
Status: | ACTIVE |
Category: | Private Limited Company |