PORTHOS SOLAR LIMITED

6th Floor 33 Holborn, London, EC1N 2HT, England, England
StatusACTIVE
Company No.10551548
CategoryPrivate Limited Company
Incorporated06 Jan 2017
Age7 years, 4 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 14 Apr 2022

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Nov 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Nov 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/10/17

Documents

View document PDF

Resolution

Date: 08 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Oct 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Oct 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/10/17

Documents

View document PDF

Resolution

Date: 26 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABNEY PUBLIC HALL LIMITED

18 RAVENINGS PARADE,GOODMAYES ILFORD,IG3 9NR

Number:05032067
Status:ACTIVE
Category:Private Limited Company

BLANCOLO LASER REMOVAL LTD

259 ARGYLE STREET,GLASGOW,G2 8DL

Number:SC360696
Status:ACTIVE
Category:Private Limited Company

CASTLEHAVEN CARE LIMITED

HIGH TREES,BISHOPS CASTLE,SY9 5DA

Number:07239057
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO.380) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03846553
Status:ACTIVE
Category:Private Limited Company

POLANICA LTD

14A MARY ROSE MALL,LONDON,E6 5LX

Number:07692977
Status:ACTIVE
Category:Private Limited Company

THACKLEY PUB CO LIMITED

536 LEEDS ROAD,BRADFORD,BD10 8JH

Number:11389874
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