ELM SOLAR ENERGY LIMITED

6th Floor 338 Euston Road, London, NW1 3BG, United Kingdom
StatusACTIVE
Company No.10283362
CategoryPrivate Limited Company
Incorporated18 Jul 2016
Age7 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

ELM SOLAR ENERGY LIMITED is an active private limited company with number 10283362. It was incorporated 7 years, 9 months, 29 days ago, on 18 July 2016. The company address is 6th Floor 338 Euston Road, London, NW1 3BG, United Kingdom.



Company Fillings

Capital statement capital company with date currency figure

Date: 08 May 2024

Action Date: 08 May 2024

Category: Capital

Type: SH19

Date: 2024-05-08

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 08 May 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 May 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/04/24

Documents

View document PDF

Resolution

Date: 08 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102833620003

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-01

Officer name: Roger Skeldon

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Elliot Tegerdine

Change date: 2023-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-31

Officer name: Mr Elliot Tegerdine

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-22

New date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 22 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2022

Action Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Aug 2022

Action Date: 22 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2022

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Elm Solar Holdings Limited

Notification date: 2021-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2022

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robin Piers Dummett

Cessation date: 2021-12-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102833620002

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-23

Officer name: Douglas Richard Spacey

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2022

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-23

Psc name: Andrew Charles Kaye

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2022

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elm Solar Holdings Limited

Cessation date: 2021-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2022

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-23

Psc name: Elm Solar Holdings Limited

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed innova energy LIMITED\certificate issued on 14/01/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-13

New address: 6th Floor 338 Euston Road London NW1 3BG

Old address: C/O Arnold Hill Accountants Craven House 16 Northumberland Avenue London WC2N 5AP England

Documents

View document PDF

Termination director company

Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-23

Officer name: Matthew Benedict Evans

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Richard Daniels

Appointment date: 2021-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Charles Kaye

Termination date: 2021-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-23

Officer name: Mr Edward William Mole

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Piers Dummett

Termination date: 2021-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-23

Officer name: Mr Roger Skeldon

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-24

Charge number: 102833620003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102833620001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2020

Action Date: 17 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102833620002

Charge creation date: 2020-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2019

Action Date: 23 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-23

Psc name: Matthew Benedict Evans

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2019

Action Date: 23 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-23

Psc name: Robin Piers Dummett

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2019

Action Date: 23 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-23

Psc name: Andrew Charles Kaye

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2019

Action Date: 23 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas Richard Spacey

Cessation date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 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: 01 Aug 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2018

Action Date: 29 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-29

Capital : 26,694,189.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2018

Action Date: 28 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-28

Capital : 26,694,189.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2018

Action Date: 29 Jan 2018

Category: Capital

Type: SH01

Capital : 15,600,074.2 GBP

Date: 2018-01-29

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2018

Action Date: 27 Dec 2017

Category: Capital

Type: SH01

Capital : 14,865,505.2 GBP

Date: 2017-12-27

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2018

Action Date: 07 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-07

Capital : 13,229,344.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2017

Action Date: 31 Jul 2017

Category: Capital

Type: SH01

Capital : 10,464,846.2 GBP

Date: 2017-07-31

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2017

Action Date: 30 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-30

Capital : 10,580,378.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2017

Action Date: 23 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-23

Capital : 12,799,559.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2017

Action Date: 25 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-25

Capital : 12,239,463.2 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2017

Action Date: 31 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-31

Charge number: 102833620001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2017

Action Date: 25 May 2017

Category: Capital

Type: SH01

Capital : 9,580,306.2 GBP

Date: 2017-05-25

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2017

Action Date: 25 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-25

Capital : 9,580,306.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2017

Action Date: 29 May 2017

Category: Capital

Type: SH01

Date: 2017-05-29

Capital : 9,580,306.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2017

Action Date: 06 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-06

Capital : 9,580,306.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-30

Capital : 9,580,306.2 GBP

Documents

View document PDF

Resolution

Date: 05 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

Old address: Little Titlarks 166 Chobham Road Sunningdale Berkshire SL5 0HU England

Change date: 2017-02-14

New address: C/O Arnold Hill Accountants Craven House 16 Northumberland Avenue London WC2N 5AP

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Mr Robin Piers Dummett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-31

Old address: Craven House 16 Northumberland Avenue London WC2N 5AP England

New address: Little Titlarks 166 Chobham Road Sunningdale Berkshire SL5 0HU

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2017

Action Date: 21 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-21

Capital : 1,950,002.2 GBP

Documents

View document PDF

Resolution

Date: 19 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Jan 2017

Action Date: 23 Dec 2016

Category: Capital

Type: RP04SH01

Date: 2016-12-23

Capital : 1,950,002.20 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Jan 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2017

Action Date: 23 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-23

Capital : 3,250,002.2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

New address: Craven House 16 Northumberland Avenue London WC2N 5AP

Old address: 14 Cornhill London EC3V 3NR United Kingdom

Change date: 2016-11-22

Documents

View document PDF

Resolution

Date: 03 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Kaye

Appointment date: 2016-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Piers Dummett

Appointment date: 2016-10-17

Documents

View document PDF

Incorporation company

Date: 18 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARE 4 CHILDREN RESIDENTIAL SERVICES LIMITED

1 STUART ROAD,STOCKPORT,SK6 2SR

Number:09097182
Status:ACTIVE
Category:Private Limited Company

D C DEVELOPMENTS (NORFOLK) LIMITED

21 PRINCE ANDREWS ROAD,NORWICH,NR6 6XJ

Number:10639461
Status:ACTIVE
Category:Private Limited Company

DELTA 9 VAPES LIMITED

66 HINDES ROAD,HARROW,HA1 1SL

Number:11636276
Status:ACTIVE
Category:Private Limited Company

GULF MARKETING & INVESTMENT LIMITED

9 WEST ST,DORSET,DT11 7AP

Number:01944341
Status:LIQUIDATION
Category:Private Limited Company

OMO STORES LIMITED

14 ALLPORT LANE PRECINCT,WIRRAL,CH62 7HP

Number:06785516
Status:ACTIVE
Category:Private Limited Company

SHORTWORK LIMITED

2ND FLOOR, 63,LIVERPOOL,L1 0AJ

Number:11032170
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