MTS SPITTLEBOROUGH SOLAR LIMITED

6th Floor 33 Holborn, London, EC1N 2HT, England, England
StatusACTIVE
Company No.08572309
CategoryPrivate Limited Company
Incorporated17 Jun 2013
Age10 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

MTS SPITTLEBOROUGH SOLAR LIMITED is an active private limited company with number 08572309. It was incorporated 10 years, 11 months, 22 days ago, on 17 June 2013. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England, England.



Company Fillings

Accounts with accounts type small

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-29

Officer name: Laura Gemma Halstead

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Auditors resignation company

Date: 12 Jan 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-04-26

Officer name: Octopus Company Secretarial Services Limited

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laura Gemma Halstead

Change date: 2022-02-03

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-05

Officer name: Harry Peter Manisty

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 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: 09 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-19

Officer name: Paul Stephen Latham

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Gemma Halstead

Appointment date: 2021-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-21

Officer name: Harry Peter Manisty

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katrina Anne Shenton

Termination date: 2021-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Rosser

Change date: 2020-07-20

Documents

View document PDF

Memorandum articles

Date: 29 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2020

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-30

Psc name: Belenus Energy Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2020

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-30

Psc name: Sommer Solar Limited

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital cancellation shares

Date: 16 Aug 2019

Action Date: 17 Jul 2019

Category: Capital

Type: SH06

Capital : 100.00 GBP

Date: 2019-07-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085723090003

Charge creation date: 2019-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-01

Charge number: 085723090004

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085723090001

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085723090002

Documents

View document PDF

Capital return purchase own shares

Date: 30 Jul 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jan 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Octopus Company Secretarial Services Limited

Appointment date: 2018-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharna Ludlow

Termination date: 2018-11-15

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Stephen Latham

Change date: 2018-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Goss

Termination date: 2018-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-06

Officer name: Katrina Shenton

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 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: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kamalika Ria Banerjee

Termination date: 2018-02-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kamalika Ria Banerjee

Appointment date: 2017-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Sommer Solar Limited

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sharna Ludlow

Appointment date: 2017-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

New address: 6th Floor 33 Holborn London England EC1N 2HT

Change date: 2017-06-09

Old address: Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 08 May 2017

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samuel Goss

Change date: 2016-06-20

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Rosser

Change date: 2016-10-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharna Ludlow

Termination date: 2016-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

New address: Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE

Old address: 6th Floor 33 Holborn London England EC1N 2HT

Change date: 2016-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-20

Officer name: Samuel Goss

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Latham

Appointment date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-20

Officer name: Matthew George Setchell

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-20

Officer name: Ocs Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Rosser

Appointment date: 2016-06-20

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sam William Reynolds

Change date: 2015-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sharna Ludlow

Change date: 2016-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-16

Officer name: Sharna Ludlow

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Ward

Termination date: 2016-05-16

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew George Setchell

Change date: 2015-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-21

Officer name: Mark Turner

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew George Setchell

Appointment date: 2015-07-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-19

Officer name: Paul Stephen Latham

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-19

Officer name: Sam William Reynolds

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-06-19

Officer name: Ocs Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Karen Ward

Appointment date: 2015-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-01

Officer name: Nicola Board

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Turner

Change date: 2014-12-15

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-15

Officer name: Mr Sam William Reynolds

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

New address: 6Th Floor 33 Holborn London England EC1N 2HT

Change date: 2014-12-15

Old address: 4Th Floor, 20 Old Bailey London EC4M 7AN

Documents

View document PDF

Resolution

Date: 16 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 16 Oct 2014

Action Date: 20 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-20

Capital : 100.20 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Oct 2014

Action Date: 20 Aug 2014

Category: Capital

Type: SH02

Date: 2014-08-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2014

Action Date: 19 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085723090001

Charge creation date: 2014-09-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2014

Action Date: 19 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085723090002

Charge creation date: 2014-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam William Reynolds

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Filipe Almeida Dos Santos

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Latham

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Turner

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joao Cunha

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Board

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Filipe Almeida Dos Santos

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joao Cunha

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-10

Old address: 26-28 Hammersmith Grove London W6 7BA United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHCO LIMITED

AQUIS HOUSE,READING,RG1 1PL

Number:04147921
Status:ACTIVE
Category:Private Limited Company

BLACKPOLE POWDER COATING LTD

UNIT 3, WORCESTER TRADING ESTATE,WORCESTER,WR3 8HR

Number:05092894
Status:ACTIVE
Category:Private Limited Company

E.E. LANE & SONS (HOLDINGS) LIMITED

17-19 STATION ROAD WEST,OXTED,RH8 9EE

Number:00602933
Status:ACTIVE
Category:Private Limited Company

GREVAN ASSOCIATES LIMITED

39 KNOLL DRIVE,COVENTRY,CV3 5BU

Number:05080282
Status:ACTIVE
Category:Private Limited Company

RESPONSE REPRO LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:04523323
Status:ACTIVE
Category:Private Limited Company

SUMMERCOURT SCRAP YARD LIMITED

SUMMERCOURT SCRAP YARD,NEWQUAY,TR8 5BY

Number:07984545
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