ECOSSOL PV LIMITED - History of Changes


DateDescription
2025-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/24, NO UPDATES
2024-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-07 update account_category FULL => SMALL
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
2024-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, NO UPDATES
2023-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA HALSTEAD
2023-07-07 delete sic_code 82990 - Other business support service activities n.e.c.
2023-07-07 insert sic_code 35110 - Production of electricity
2023-06-07 delete address 6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT
2023-06-07 insert address UK HOUSE, 5TH FLOOR 164-182 OXFORD STREET LONDON UNITED KINGDOM W1D 1NN
2023-06-07 update registered_address
2023-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
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
2023-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2023 FROM 6TH FLOOR 33 HOLBORN LONDON EC1N 2HT ENGLAND
2023-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
2022-10-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / RENEWABLE ENERGY INCOME PARTNERSHIP III C HOLDINGS LIMITED / 20/10/2022
2022-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY DAVID RHYS JONES / 28/07/2022
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, NO UPDATES
2022-04-26 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED / 26/04/2022
2022-03-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-03-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2022-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA GEMMA HALSTEAD / 03/02/2022
2022-02-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-10 update statutory_documents DIRECTOR APPOINTED MR BARNABY DAVID RHYS JONES
2022-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRIERLEY
2022-02-07 update company_status Active - Proposal to Strike off => Active
2022-01-18 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-30 update statutory_documents FIRST GAZETTE
2021-07-07 update account_ref_day 28 => 31
2021-07-07 update accounts_next_due_date 2021-06-28 => 2021-09-30
2021-06-21 update statutory_documents PREVEXT FROM 28/12/2020 TO 31/12/2020
2021-06-07 update company_category Public Limited Company => Private Limited Company
2021-06-07 update name ECOSSOL PV PLC => ECOSSOL PV LIMITED
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-05-28 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2021-05-28 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2021-05-28 update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:2021-05-12
2021-05-28 update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2020-12-07 delete address CALDER & CO 30 ORANGE STREET LONDON UNITED KINGDOM WC2H 7HF
2020-12-07 insert address 6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-09-30 => 2021-06-28
2020-12-07 update registered_address
2020-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2020 FROM CALDER & CO 30 ORANGE STREET LONDON WC2H 7HF UNITED KINGDOM
2020-11-19 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER DAVID KELSON BRIERLEY
2020-11-19 update statutory_documents DIRECTOR APPOINTED MR THOMAS JAMES ROSSER
2020-11-19 update statutory_documents DIRECTOR APPOINTED MRS LAURA GEMMA HALSTEAD
2020-11-19 update statutory_documents CORPORATE SECRETARY APPOINTED OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
2020-11-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENEWABLE ENERGY INCOME PARTNERSHIP III B HOLDINGS LIMITED
2020-11-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENEWABLE ENERGY INCOME PARTNERSHIP III C HOLDINGS LIMITED
2020-11-19 update statutory_documents CESSATION OF LAWRENCE JAMES ARMSTRONG BUCKLEY AS A PSC
2020-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BUCKLEY
2020-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL BUCKLEY
2020-11-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER MOYS
2020-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-06-28 => 2020-09-30
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES
2020-01-20 update statutory_documents SECRETARY APPOINTED PETER MOYS
2020-01-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS ANDREW
2019-10-07 delete address CALDER & CO 16 CHARLES II STREET LONDON UNITED KINGDOM SW1Y 4NW
2019-10-07 insert address CALDER & CO 30 ORANGE STREET LONDON UNITED KINGDOM WC2H 7HF
2019-10-07 update registered_address
2019-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW UNITED KINGDOM
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-06-28 => 2020-06-28
2019-04-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-06-28 => 2019-06-28
2018-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-04-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-04-07 update accounts_next_due_date 2018-03-20 => 2018-06-28
2018-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2018-01-07 update account_ref_day 29 => 28
2018-01-07 update accounts_next_due_date 2017-12-27 => 2018-03-20
2017-12-20 update statutory_documents PREVSHO FROM 29/12/2016 TO 28/12/2016
2017-10-07 update account_ref_day 30 => 29
2017-10-07 update accounts_next_due_date 2017-09-28 => 2017-12-27
2017-09-27 update statutory_documents PREVSHO FROM 30/12/2016 TO 29/12/2016
2017-07-07 update account_ref_day 31 => 30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2017-09-28
2017-06-28 update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-08-07 update account_category NO ACCOUNTS FILED => FULL
2016-08-07 update accounts_last_madeup_date null => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01 update statutory_documents SECRETARY APPOINTED NICHOLAS ANDREW
2016-07-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CALDER & CO (REGISTRARS) LIMITED
2016-06-07 insert sic_code 82990 - Other business support service activities n.e.c.
2016-06-07 update returns_last_madeup_date null => 2016-05-22
2016-06-07 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-05-31 update statutory_documents 22/05/16 FULL LIST
2015-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JAMES ARMSTRONG BUCKLEY / 22/05/2015
2015-07-07 update account_ref_month 5 => 12
2015-07-07 update accounts_next_due_date 2016-11-22 => 2016-06-30
2015-06-18 update statutory_documents CURRSHO FROM 31/05/2016 TO 31/12/2015
2015-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER GRAHAM
2015-06-12 update statutory_documents DIRECTOR APPOINTED RUSSELL JOSEPH ARMSTRONG BUCKLEY
2015-06-12 update statutory_documents COMMENCE BUSINESS AND BORROW
2015-06-12 update statutory_documents 10/06/15 STATEMENT OF CAPITAL GBP 50000
2015-06-12 update statutory_documents APPLICATION COMMENCE BUSINESS
2015-05-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION