DESERT SOLAR POWER LTD

8 Shepherd Market 8 Shepherd Market, London, W1J 7JY, United Kingdom
StatusACTIVE
Company No.10364665
CategoryPrivate Limited Company
Incorporated08 Sep 2016
Age7 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

DESERT SOLAR POWER LTD is an active private limited company with number 10364665. It was incorporated 7 years, 8 months, 5 days ago, on 08 September 2016. The company address is 8 Shepherd Market 8 Shepherd Market, London, W1J 7JY, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Address

Type: AD01

New address: 8 Shepherd Market Suite 169 London W1J 7JY

Change date: 2023-10-06

Old address: 8 Shepherd Market Suite 129 London W1J 7JY England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Address

Type: AD01

New address: 8 Shepherd Market Suite 129 London W1J 7JY

Change date: 2023-08-21

Old address: PO Box 40 2, Lansdowne Row P40 London W1J 6HL England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2023

Action Date: 22 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-22

Psc name: Mr Florian Schmied

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2023

Action Date: 22 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Von Tucher

Cessation date: 2023-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michelle Lisa Ferguson

Cessation date: 2022-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-29

Old address: C/O Preiskel & Co Llp 4 King's Bench Walk, Temple London EC4Y 7DL United Kingdom

New address: PO Box 40 2, Lansdowne Row P40 London W1J 6HL

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2020

Action Date: 08 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-08

Psc name: Michelle Lisa Ferguson

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2020

Action Date: 08 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-08

Psc name: Albrecht Frischenschlager

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2020

Action Date: 08 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-08

Psc name: Stefan Daniel Wenaweser

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-31

Psc name: Jalil Afsharnejad

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2020

Action Date: 08 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-08

Psc name: Armin Otto Dobler

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-27

Officer name: Florian Schmied

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-11

Officer name: Javier Lopez Zarraquinos

Documents

View document PDF

Resolution

Date: 21 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHBY & ASHBY PROPERTIES LIMITED

ST JAMES COURT,BRISTOL,BS1 3LH

Number:05683622
Status:LIQUIDATION
Category:Private Limited Company

CARNABY STREET GROUP LTD

520 OXFORD STREET,LONDON,W1C 1NX

Number:11857216
Status:ACTIVE
Category:Private Limited Company

JAYCH LIMITED

FLAT 5 2 BURNS STREET,NOTTINGHAM,NG7 4DT

Number:08490174
Status:ACTIVE
Category:Private Limited Company

LEGAL SERVICES & SUPPORT LTD

SHERRINGTON HOUSE, 66 CHORLEY,LANCASHIRE,BL1 4AL

Number:06260600
Status:ACTIVE
Category:Private Limited Company

SAFFRON PLASTICS (ROLLS) LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:04046156
Status:ACTIVE
Category:Private Limited Company

SHIELDWAY LTD

FIRST FLOOR,LONDON,N16 6XS

Number:03974180
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