Download leads from Nexok and grow your business. Find out more

Pencoose Solar Limited

Documents

Total Documents102
Total Pages592

Filing History

22 May 2023Accounts for a small company made up to 31 December 2022
31 March 2023Confirmation statement made on 31 March 2023 with no updates
20 February 2023Registered office address changed from C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023
27 September 2022Accounts for a small company made up to 31 December 2021
5 April 2022Confirmation statement made on 31 March 2022 with no updates
5 August 2021Accounts for a small company made up to 31 December 2020
10 April 2021Confirmation statement made on 31 March 2021 with no updates
21 September 2020Accounts for a small company made up to 31 December 2019
9 April 2020Confirmation statement made on 31 March 2020 with no updates
9 April 2020Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 9 April 2020
8 October 2019Accounts for a small company made up to 31 December 2018
10 April 2019Registered office address changed from Edgeborough House, 2nd Floor Upper Edgeborough Road Guildford GU1 2BJ England to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 10 April 2019
10 April 2019Confirmation statement made on 31 March 2019 with no updates
10 April 2019Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 10 April 2019
21 December 2018Termination of appointment of Paddy O'kane as a director on 19 December 2018
21 December 2018Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 19 December 2018
21 December 2018Termination of appointment of Giovanni D'andria as a director on 19 December 2018
21 December 2018Termination of appointment of Keith Mangan as a director on 19 December 2018
21 December 2018Appointment of Mr Stephane Christophe Tetot as a director on 19 December 2018
3 October 2018Accounts for a small company made up to 31 December 2017
13 April 2018Confirmation statement made on 31 March 2018 with updates
27 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-27
27 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-27
11 October 2017Accounts for a small company made up to 31 December 2016
11 October 2017Accounts for a small company made up to 31 December 2016
5 September 2017Change of details for Sf Power Plant 1 Limited as a person with significant control on 7 July 2017
5 September 2017Appointment of Mr Keith Mangan as a director on 7 July 2017
5 September 2017Change of details for Sf Power Plant 1 Limited as a person with significant control on 7 July 2017
5 September 2017Appointment of Mr Keith Mangan as a director on 7 July 2017
26 July 2017Termination of appointment of Tse Man Kit Keith as a director on 7 July 2017
26 July 2017Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to Edgeborough House, 2nd Floor Upper Edgeborough Road Guildford GU1 2BJ on 26 July 2017
26 July 2017Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 7 July 2017
26 July 2017Appointment of Mr. Paddy O'kane as a director on 7 July 2017
26 July 2017Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 7 July 2017
26 July 2017Termination of appointment of Tse Man Kit Keith as a director on 7 July 2017
26 July 2017Appointment of Mr. Giovanni D'andria as a director on 7 July 2017
26 July 2017Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to Edgeborough House, 2nd Floor Upper Edgeborough Road Guildford GU1 2BJ on 26 July 2017
26 July 2017Appointment of Mr. Giovanni D'andria as a director on 7 July 2017
26 July 2017Appointment of Mr. Paddy O'kane as a director on 7 July 2017
20 July 2017Confirmation statement made on 2 July 2017 with updates
20 July 2017Confirmation statement made on 2 July 2017 with updates
18 April 2017Appointment of Tse Man Kit Keith as a director on 14 April 2017
18 April 2017Appointment of Tse Man Kit Keith as a director on 14 April 2017
18 April 2017Termination of appointment of Jing Liu Nealis as a director on 14 April 2017
18 April 2017Termination of appointment of Jing Liu Nealis as a director on 14 April 2017
31 January 2017Resolutions
  • RES13 ‐ Company business 12/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
31 January 2017Memorandum and Articles of Association
31 January 2017Resolutions
  • RES13 ‐ Company business 12/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
31 January 2017Memorandum and Articles of Association
10 January 2017Accounts for a small company made up to 31 December 2015
10 January 2017Accounts for a small company made up to 31 December 2015
27 September 2016Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016
27 September 2016Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016
9 September 2016Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 9 September 2016
9 September 2016Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 9 September 2016
22 July 2016Confirmation statement made on 2 July 2016 with updates
22 July 2016Confirmation statement made on 2 July 2016 with updates
1 June 2016Second filing of AR01 previously delivered to Companies House made up to 2 July 2015
1 June 2016Second filing of AR01 previously delivered to Companies House made up to 2 July 2015
10 February 2016Appointment of Jing Liu Nealis as a director on 1 December 2015
10 February 2016Termination of appointment of Ping Xu as a director on 1 December 2015
10 February 2016Termination of appointment of Ping Xu as a director on 1 December 2015
10 February 2016Appointment of Jing Liu Nealis as a director on 1 December 2015
24 September 2015Appointment of Bird & Bird Company Secretaries Limited as a secretary on 17 August 2015
24 September 2015Appointment of Bird & Bird Company Secretaries Limited as a secretary on 17 August 2015
15 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
15 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2016.
15 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
15 September 2015Termination of appointment of Rulan Chen as a director on 1 June 2015
15 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2016.
15 September 2015Termination of appointment of Rulan Chen as a director on 1 June 2015
15 September 2015Termination of appointment of Rulan Chen as a director on 1 June 2015
7 September 2015Total exemption small company accounts made up to 31 December 2014
7 September 2015Total exemption small company accounts made up to 31 December 2014
30 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014
30 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014
13 April 2015Termination of appointment of Marco Pannicke as a director on 15 January 2015
13 April 2015Appointment of Ms Rulan Chen as a director on 15 January 2015
13 April 2015Appointment of Mr Ping Xu as a director on 15 January 2015
13 April 2015Termination of appointment of Marco Pannicke as a director on 15 January 2015
13 April 2015Registered office address changed from Corporation House Corporation Road Loughor Swansea SA4 6SD to 90 Fetter Lane London EC4A 1EQ on 13 April 2015
13 April 2015Appointment of Mr Ping Xu as a director on 15 January 2015
13 April 2015Appointment of Ms Rulan Chen as a director on 15 January 2015
13 April 2015Registered office address changed from , Corporation House Corporation Road, Loughor, Swansea, SA4 6SD to 90 Fetter Lane London EC4A 1EQ on 13 April 2015
13 April 2015Registered office address changed from , Corporation House Corporation Road, Loughor, Swansea, SA4 6SD to 90 Fetter Lane London EC4A 1EQ on 13 April 2015
13 March 2015Memorandum and Articles of Association
13 March 2015Memorandum and Articles of Association
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
1 April 2014Total exemption small company accounts made up to 31 July 2013
1 April 2014Total exemption small company accounts made up to 31 July 2013
17 February 2014Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom on 17 February 2014
17 February 2014Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 17 February 2014
17 February 2014Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom on 17 February 2014
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
2 July 2012Incorporation
2 July 2012Incorporation
Sign up now to grow your client base. Plans & Pricing