PORTHOS SOLAR LIMITED
Status | ACTIVE |
Company No. | 10551548 |
Category | Private Limited Company |
Incorporated | 06 Jan 2017 |
Age | 7 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
PORTHOS SOLAR LIMITED is an active private limited company with number 10551548. It was incorporated 7 years, 4 months, 28 days ago, on 06 January 2017. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 04 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Legacy
Date: 04 Apr 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Documents
Legacy
Date: 04 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23
Documents
Legacy
Date: 04 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Termination director company with name termination date
Date: 07 Sep 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Gemma Halstead
Termination date: 2023-08-29
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Legacy
Date: 12 Apr 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22
Documents
Legacy
Date: 12 Apr 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22
Documents
Legacy
Date: 12 Apr 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Jul 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Legacy
Date: 01 Jul 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21
Documents
Legacy
Date: 01 Jul 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21
Documents
Legacy
Date: 01 Jul 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21
Documents
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
Change person director company with change date
Date: 23 Feb 2022
Action Date: 03 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-03
Officer name: Mrs Laura Gemma Halstead
Documents
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
Accounts with accounts type small
Date: 10 Nov 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Gazette filings brought up to date
Date: 28 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-15
Officer name: Paul Stephen Latham
Documents
Appoint person director company with name date
Date: 25 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Harry Peter Manisty
Appointment date: 2021-01-15
Documents
Appoint person director company with name date
Date: 25 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-15
Officer name: Mrs Laura Gemma Halstead
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-15
Officer name: Katrina Anne Shenton
Documents
Confirmation statement with no updates
Date: 19 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
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
Accounts with accounts type small
Date: 08 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
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
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
Mortgage create with deed with charge number charge creation date
Date: 02 Nov 2018
Action Date: 30 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105515480002
Charge creation date: 2018-10-30
Documents
Accounts with accounts type small
Date: 25 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Change person director company with change date
Date: 08 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-07
Officer name: Mr Paul Stephen Latham
Documents
Appoint person director company with name date
Date: 13 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Rosser
Appointment date: 2018-08-06
Documents
Appoint person director company with name date
Date: 13 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-06
Officer name: Katrina Shenton
Documents
Termination director company with name termination date
Date: 08 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-06
Officer name: David Roy Goodwin
Documents
Termination director company with name termination date
Date: 07 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-06
Officer name: Sam William Reynolds
Documents
Accounts with accounts type small
Date: 06 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous shortened
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2018-06-30
Documents
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
Legacy
Date: 08 Nov 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 08 Nov 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 18/10/17
Documents
Resolution
Date: 08 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 31 Oct 2017
Action Date: 23 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-10-23
Psc name: Viners Energy Limited
Documents
Cessation of a person with significant control
Date: 31 Oct 2017
Action Date: 23 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-23
Psc name: Porthos Solar Holdings Limited
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2017
Action Date: 26 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-26
Charge number: 105515480001
Documents
Appoint person secretary company with name date
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-10-30
Officer name: Kamalika Ria Banerjee
Documents
Legacy
Date: 26 Oct 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Capital
Type: SH19
Capital : 0.02 GBP
Date: 2017-10-26
Documents
Legacy
Date: 26 Oct 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 18/10/17
Documents
Resolution
Date: 26 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Capital
Type: SH01
Capital : 427,627.64 GBP
Date: 2017-06-05
Documents
Capital allotment shares
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-16
Capital : 418,607.64 GBP
Documents
Capital allotment shares
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-09
Capital : 70,182.39 GBP
Documents
Change account reference date company current extended
Date: 10 Jan 2017
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2018-01-31
Documents
Some Companies
18 RAVENINGS PARADE,GOODMAYES ILFORD,IG3 9NR
Number: | 05032067 |
Status: | ACTIVE |
Category: | Private Limited Company |
259 ARGYLE STREET,GLASGOW,G2 8DL
Number: | SC360696 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH TREES,BISHOPS CASTLE,SY9 5DA
Number: | 07239057 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | 03846553 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A MARY ROSE MALL,LONDON,E6 5LX
Number: | 07692977 |
Status: | ACTIVE |
Category: | Private Limited Company |
536 LEEDS ROAD,BRADFORD,BD10 8JH
Number: | 11389874 |
Status: | ACTIVE |
Category: | Private Limited Company |