POLLINGTON SOLAR LIMITED
Status | ACTIVE |
Company No. | 09837322 |
Category | Private Limited Company |
Incorporated | 22 Oct 2015 |
Age | 8 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
POLLINGTON SOLAR LIMITED is an active private limited company with number 09837322. It was incorporated 8 years, 7 months, 10 days ago, on 22 October 2015. The company address is C/O Foresight Group The Shard, Level 23 C/O Foresight Group The Shard, Level 23, London, SE1 9SG, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type small
Date: 18 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Accounts with accounts type small
Date: 22 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company
Date: 15 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change to a person with significant control
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Azure Sun (Holdco) Limited
Change date: 2021-11-16
Documents
Change person director company with change date
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy James Mihill
Change date: 2021-11-16
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-16
New address: C/O Foresight Group the Shard, Level 23 32 London Bridge Street London SE1 9SG
Old address: Windsor House Bayshill Road Cheltenham GL50 3AT England
Documents
Change person director company with change date
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Moritz Ilg
Change date: 2021-11-16
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Change sail address company with old address new address
Date: 20 Sep 2021
Category: Address
Type: AD02
New address: 18 Riversway Business Village Navigation Way Preston PR2 2YP
Old address: 2 Hunting Gate Hitchin SG4 0TJ England
Documents
Termination director company with name termination date
Date: 22 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Arthur Wilson
Termination date: 2021-07-16
Documents
Appoint person director company with name date
Date: 22 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-16
Officer name: Mr Moritz Ilg
Documents
Appoint person director company with name date
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-05
Officer name: Mr Timothy James Mihill
Documents
Termination director company with name termination date
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Davis
Termination date: 2021-07-05
Documents
Accounts with accounts type small
Date: 30 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jun 2021
Action Date: 26 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098373220002
Charge creation date: 2021-05-26
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type small
Date: 06 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type small
Date: 09 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Change to a person with significant control
Date: 20 Sep 2018
Action Date: 06 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-07-06
Psc name: Azure Sun (Holdco) Limited
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Address
Type: AD01
New address: Windsor House Bayshill Road Cheltenham GL50 3AT
Change date: 2018-07-09
Old address: 6th Floor,Cheapside House 138 Cheapside London EC2V 6AE England
Documents
Accounts with accounts type small
Date: 05 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 07 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Tommy Cole
Termination date: 2018-02-06
Documents
Appoint person director company with name date
Date: 07 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joseph Davis
Appointment date: 2018-02-06
Documents
Resolution
Date: 25 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Oct 2017
Action Date: 09 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-09
Charge number: 098373220001
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Notification of a person with significant control
Date: 15 Sep 2017
Action Date: 25 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Azure Sun (Holdco) Limited
Notification date: 2017-08-25
Documents
Withdrawal of a person with significant control statement
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-15
Documents
Change account reference date company current extended
Date: 05 Sep 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-10-31
Documents
Change sail address company with new address
Date: 05 Sep 2017
Category: Address
Type: AD02
New address: 2 Hunting Gate Hitchin SG4 0TJ
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Martin Faisst
Termination date: 2017-08-25
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-25
Officer name: Rafael Esteban
Documents
Appoint person director company with name date
Date: 05 Sep 2017
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Tommy Cole
Appointment date: 2017-08-25
Documents
Appoint person director company with name date
Date: 05 Sep 2017
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Arthur Wilson
Appointment date: 2017-08-25
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-05
New address: 6th Floor,Cheapside House 138 Cheapside London EC2V 6AE
Old address: Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
Documents
Accounts with accounts type full
Date: 07 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-09
Old address: Suite 210 Station House Stamford New Road Altrincham WA14 1EP England
New address: Milton Gate 60 Chiswell Street London EC1Y 4AG
Documents
Appoint person director company with name date
Date: 08 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rafael Esteban
Appointment date: 2016-02-29
Documents
Appoint person director company with name date
Date: 08 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-29
Officer name: Peter Martin Faisst
Documents
Termination secretary company with name termination date
Date: 08 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-29
Officer name: Barry Gavin
Documents
Termination director company with name termination date
Date: 08 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph O'carroll
Termination date: 2016-02-29
Documents
Termination director company with name termination date
Date: 08 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-29
Officer name: Eamonn Mcgrath
Documents
Termination director company with name termination date
Date: 08 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Gavin
Termination date: 2016-02-29
Documents
Termination director company with name termination date
Date: 08 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-29
Officer name: Michael Denny
Documents
Some Companies
31 MURRAYFIELD ROAD,NEWCASTLE,NE5 3EY
Number: | 11855821 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CROFT YORK ROAD,LIVERPOOL,L37 8BA
Number: | 09385545 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 45-47 AUTUMN PARK BUSINESS CENTRE,GRANTHAM,NG31 7EU
Number: | 11273919 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIL HIGHGATE LANE,ROCHDALE,OL12 8SL
Number: | 07156908 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND INFORMATION SECURITY LTD
35 FAIRVIEW GROVE,CAMBRIDGE,CB25 0LB
Number: | 06389364 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAWFORD CONSULTING ASSOCIATES LIMITED
THE COACH HOUSE 8 HARRINGTON ROAD,DERBY,DE23 6BE
Number: | 07191305 |
Status: | ACTIVE |
Category: | Private Limited Company |