POLLINGTON SOLAR LIMITED

C/O Foresight Group The Shard, Level 23 C/O Foresight Group The Shard, Level 23, London, SE1 9SG, United Kingdom
StatusACTIVE
Company No.09837322
CategoryPrivate Limited Company
Incorporated22 Oct 2015
Age8 years, 7 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person director company

Date: 15 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 13 Dec 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 05 Sep 2017

Category: Address

Type: AD02

New address: 2 Hunting Gate Hitchin SG4 0TJ

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KARL SHERWIN LTD

31 MURRAYFIELD ROAD,NEWCASTLE,NE5 3EY

Number:11855821
Status:ACTIVE
Category:Private Limited Company

L.M THERAPY LTD

THE CROFT YORK ROAD,LIVERPOOL,L37 8BA

Number:09385545
Status:ACTIVE
Category:Private Limited Company

NOBLE BAITS LIMITED

SUITE 45-47 AUTUMN PARK BUSINESS CENTRE,GRANTHAM,NG31 7EU

Number:11273919
Status:ACTIVE
Category:Private Limited Company

PETER RILEY IFA LTD

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

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