Date | Description |
2024-04-07 |
delete address THE OLD PAINT HANGAR BRO TATHAN NORTH ST ATHAN AIRFIELD VALE OF GLAMORGAN WALES CF62 4QR |
2024-04-07 |
insert address HANGAR 878 ST. ATHAN AIRFIELD BARRY WALES CF62 4QR |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-07 |
update registered_address |
2023-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES |
2023-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTOS GLOGOWSKI |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-23 |
update statutory_documents CESSATION OF AARON DOUGLAS MANUHUIA KING AS A PSC |
2022-10-30 |
update statutory_documents DIRECTOR APPOINTED MR ANTOS JERZY GLOGOWSKI |
2022-10-02 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-04 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-07-07 |
insert company_previous_name ADVANCED SOLAR TECHNOLOGIES LTD |
2021-07-07 |
update name ADVANCED SOLAR TECHNOLOGIES LTD => SOLARIS INDUSTRIES LTD |
2021-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES |
2021-06-09 |
update statutory_documents COMPANY NAME CHANGED ADVANCED SOLAR TECHNOLOGIES LTD
CERTIFICATE ISSUED ON 09/06/21 |
2021-02-07 |
delete address KEMP HOUSE 152-160 CITY ROAD LONDON CITY OF LONDON EC1V 2NX |
2021-02-07 |
insert address THE OLD PAINT HANGAR BRO TATHAN NORTH ST ATHAN AIRFIELD VALE OF GLAMORGAN WALES CF62 4QR |
2021-02-07 |
update num_mort_outstanding 1 => 0 |
2021-02-07 |
update num_mort_satisfied 1 => 2 |
2021-02-07 |
update registered_address |
2021-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2021 FROM
KEMP HOUSE 152-160 CITY ROAD
LONDON
CITY OF LONDON
EC1V 2NX |
2020-12-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072812690002 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
insert company_previous_name PHOENIX CAPITAL (R-ENERGY) LTD |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update name PHOENIX CAPITAL (R-ENERGY) LTD => ADVANCED SOLAR TECHNOLOGIES LTD |
2020-07-07 |
update num_mort_charges 1 => 2 |
2020-07-07 |
update num_mort_outstanding 0 => 1 |
2020-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KAVANAGH |
2020-06-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN KAVANAGH |
2020-06-05 |
update statutory_documents CESSATION OF ANTOS JERZY GLOGOWSKI AS A PSC |
2020-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTOS GLOGOWSKI |
2020-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072812690002 |
2020-06-01 |
update statutory_documents COMPANY NAME CHANGED PHOENIX CAPITAL (R-ENERGY) LTD
CERTIFICATE ISSUED ON 01/06/20 |
2020-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES |
2020-05-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HAMILTON STEWART PEARSON |
2020-05-17 |
update statutory_documents CESSATION OF CHARLOTTE SQUARE CONSULTANCY LIMITED AS A PSC |
2020-03-14 |
update statutory_documents DIRECTOR APPOINTED MR JOHN COLLINS KAVANAGH |
2020-03-14 |
update statutory_documents SECRETARY APPOINTED MR JOHN COLLINS KAVANAGH |
2020-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
2020-03-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE SQUARE CONSULTANCY LIMITED |
2020-03-14 |
update statutory_documents CESSATION OF PETER SIMON CASSIDY AS A PSC |
2020-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CASSIDY |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
2020-01-21 |
update statutory_documents CESSATION OF ZAHERA MOHSAN AS A PSC |
2020-01-20 |
update statutory_documents DIRECTOR APPOINTED MR JAMES HAMILTON STEWART PEARSON |
2020-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZAHERA MOHSAN |
2020-01-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ZAHERA MOHSAN |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-01-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2020-01-07 |
update num_mort_outstanding 1 => 0 |
2020-01-07 |
update num_mort_satisfied 0 => 1 |
2019-12-31 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-12-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072812690001 |
2019-12-29 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-12-10 |
update statutory_documents FIRST GAZETTE |
2019-10-07 |
insert sic_code 43210 - Electrical installation |
2019-10-07 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2019-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES |
2019-08-07 |
delete sic_code 35110 - Production of electricity |
2019-08-07 |
delete sic_code 35140 - Trade of electricity |
2019-07-13 |
update statutory_documents DIRECTOR APPOINTED MR STRUAN RICHARD JOHNSTON |
2018-12-07 |
insert sic_code 35110 - Production of electricity |
2018-12-07 |
insert sic_code 35140 - Trade of electricity |
2018-10-31 |
update statutory_documents DIRECTOR APPOINTED DR ZAHERA MOHSAN |
2018-10-31 |
update statutory_documents DIRECTOR APPOINTED MR AARON DOUGLAS MANUHUIA KING |
2018-10-31 |
update statutory_documents DIRECTOR APPOINTED MR PETER SIMON CASSIDY |
2018-10-31 |
update statutory_documents SECRETARY APPOINTED DR ZAHERA MOHSAN |
2018-10-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON DOUGLAS MANUHUIA KING |
2018-10-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTOS JERZY GLOGOWSKI |
2018-10-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SIMON CASSIDY |
2018-10-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHERA MOHSAN |
2018-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGAN |
2018-10-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL DOUGAN |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update num_mort_charges 0 => 1 |
2018-10-07 |
update num_mort_outstanding 0 => 1 |
2018-09-05 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-09-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072812690001 |
2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES |
2018-07-08 |
update account_category DORMANT => UNAUDITED ABRIDGED |
2018-07-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-07-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2018-06-10 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2018-05-10 |
delete address KEMP HOUSE 160 CITY ROAD LONDON CITY OF LONDON EC1V 2NX |
2018-05-10 |
delete sic_code 99999 - Dormant Company |
2018-05-10 |
insert address KEMP HOUSE 152-160 CITY ROAD LONDON CITY OF LONDON EC1V 2NX |
2018-05-10 |
insert sic_code 35120 - Transmission of electricity |
2018-05-10 |
insert sic_code 35130 - Distribution of electricity |
2018-05-10 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2018-05-10 |
update accounts_last_madeup_date 2013-12-31 => 2015-12-31 |
2018-05-10 |
update accounts_next_due_date 2015-09-30 => 2017-09-30 |
2018-05-10 |
update company_status Active - Proposal to Strike off => Active |
2018-05-10 |
update registered_address |
2018-05-10 |
update returns_last_madeup_date 2015-06-11 => 2016-06-11 |
2018-05-10 |
update returns_next_due_date 2016-07-09 => 2017-07-09 |
2018-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
2018-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES |
2018-04-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2018-04-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2018-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2018 FROM
KEMP HOUSE 160 CITY ROAD
LONDON
CITY OF LONDON
EC1V 2NX |
2018-04-19 |
update statutory_documents DIRECTOR APPOINTED DR PAUL THOMAS DOUGAN |
2018-04-19 |
update statutory_documents SECRETARY APPOINTED DR PAUL THOMAS DOUGAN |
2018-04-07 |
delete address AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR |
2018-04-07 |
insert address KEMP HOUSE 160 CITY ROAD LONDON CITY OF LONDON EC1V 2NX |
2018-04-07 |
update registered_address |
2018-04-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-04-03 |
update statutory_documents 11/06/16 FULL LIST |
2018-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2018 FROM, AMELIA HOUSE CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR |
2016-12-20 |
update company_status Active => Active - Proposal to Strike off |
2016-12-14 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2016-11-08 |
update statutory_documents FIRST GAZETTE |
2016-05-13 |
update company_status Active - Proposal to Strike off => Active |
2016-05-10 |
update statutory_documents DIRECTOR APPOINTED MR ANTOS GLOGOWSKI |
2016-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CALLISTER |
2016-04-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-02-11 |
update company_status Active => Active - Proposal to Strike off |
2016-01-12 |
update statutory_documents FIRST GAZETTE |
2015-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD CALLISTER / 02/09/2015 |
2015-08-11 |
update returns_last_madeup_date 2014-06-11 => 2015-06-11 |
2015-08-11 |
update returns_next_due_date 2015-07-09 => 2016-07-09 |
2015-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CALLISTER |
2015-07-15 |
update statutory_documents 11/06/15 FULL LIST |
2014-10-23 |
update statutory_documents DIRECTOR APPOINTED MR PETER EDWARD CALLISTER |
2014-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM NIVEN |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-22 |
update statutory_documents DIRECTOR APPOINTED MR PETER EDWARD CALLISTER |
2014-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM NIVEN |
2014-07-07 |
delete address AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX UNITED KINGDOM BN11 1QR |
2014-07-07 |
insert address AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-11 => 2014-06-11 |
2014-07-07 |
update returns_next_due_date 2014-07-09 => 2015-07-09 |
2014-06-12 |
update statutory_documents 11/06/14 FULL LIST |
2013-10-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-06-11 => 2013-06-11 |
2013-07-02 |
update returns_next_due_date 2013-07-09 => 2014-07-09 |
2013-06-25 |
update statutory_documents 11/06/13 FULL LIST |
2013-06-23 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-19 => 2013-09-30 |
2013-06-22 |
update account_ref_month 5 => 12 |
2013-06-22 |
update accounts_next_due_date 2013-02-28 => 2012-12-19 |
2013-06-21 |
delete sic_code 9999 - Dormant company |
2013-06-21 |
insert sic_code 99999 - Dormant Company |
2013-06-21 |
update returns_last_madeup_date 2011-06-11 => 2012-06-11 |
2013-06-21 |
update returns_next_due_date 2012-07-09 => 2013-07-09 |
2013-03-05 |
update statutory_documents 27/02/13 STATEMENT OF CAPITAL GBP 1000 |
2012-12-13 |
update statutory_documents 07/12/12 STATEMENT OF CAPITAL GBP 10 |
2012-10-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-09-20 |
update statutory_documents PREVSHO FROM 31/05/2012 TO 31/12/2011 |
2012-06-19 |
update statutory_documents 11/06/12 FULL LIST |
2012-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS NIVEN |
2012-04-05 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM GORDON NIVEN |
2012-02-29 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2011 FROM, CARPENTER BOX 15 GRAFTON ROAD, WORTHING, WEST SUSSEX, BN11 1QR, UNITED KINGDOM |
2011-10-05 |
update statutory_documents 11/06/11 FULL LIST |
2011-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAUL MURGUIA |
2010-11-29 |
update statutory_documents CURRSHO FROM 30/06/2011 TO 31/05/2011 |
2010-10-21 |
update statutory_documents DIRECTOR APPOINTED DR RAUL MEYER MURGUIA |
2010-06-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |