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

Old Rides Solar Ltd

Documents

Total Documents92
Total Pages413

Filing History

23 February 2024Termination of appointment of Julia Katharine Rhodes-Journeay as a director on 8 February 2024
23 February 2024Appointment of Mrs Katharina Annalotte Sudeck as a director on 20 February 2024
3 August 2023Director's details changed for Mrs Julia Katharine Rhodes-Journeay on 26 July 2023
3 August 2023Director's details changed for Mr Stephane Christophe Tetot on 26 July 2023
3 August 2023Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 3 August 2023
19 July 2023Confirmation statement made on 14 July 2023 with no updates
2 June 2023Accounts for a small company made up to 31 December 2022
27 September 2022Accounts for a small company made up to 31 December 2021
14 July 2022Confirmation statement made on 14 July 2022 with no updates
6 September 2021Accounts for a small company made up to 31 December 2020
26 July 2021Confirmation statement made on 17 July 2021 with no updates
22 December 2020Accounts for a small company made up to 31 December 2019
28 July 2020Confirmation statement made on 17 July 2020 with no updates
12 November 2019Appointment of Ms Julia Katharine Rhodes-Journeay as a director on 4 November 2019
12 November 2019Termination of appointment of Patrick Jude O'kane as a director on 4 November 2019
27 September 2019Accounts for a small company made up to 31 December 2018
6 August 2019Confirmation statement made on 17 July 2019 with no updates
2 May 2019Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL England to 2 Jubilee Way Faversham Kent ME13 8GD on 2 May 2019
19 September 2018Accounts for a small company made up to 31 December 2017
20 August 2018Confirmation statement made on 30 July 2018 with no updates
11 April 2018Appointment of Mr Patrick Jude O'kane as a director on 10 April 2018
11 April 2018Termination of appointment of Peter George Raftery as a director on 10 April 2018
11 April 2018Appointment of Mr Stephane Tetot as a director on 10 April 2018
11 April 2018Termination of appointment of Charles Desmond Kyle Reid as a director on 10 April 2018
18 September 2017Accounts for a small company made up to 31 December 2016
18 September 2017Accounts for a small company made up to 31 December 2016
3 August 2017Confirmation statement made on 30 July 2017 with no updates
3 August 2017Confirmation statement made on 30 July 2017 with no updates
5 April 2017Registered office address changed from Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA United Kingdom to Mall House the Mall Faversham Kent ME13 8JL on 5 April 2017
5 April 2017Registered office address changed from Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA United Kingdom to Mall House the Mall Faversham Kent ME13 8JL on 5 April 2017
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
22 August 2016Confirmation statement made on 30 July 2016 with updates
22 August 2016Confirmation statement made on 30 July 2016 with updates
13 March 2016Termination of appointment of Murrell Associates Limited as a secretary on 10 August 2015
13 March 2016Termination of appointment of Murrell Associates Limited as a secretary on 10 August 2015
13 March 2016Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA on 13 March 2016
13 March 2016Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA on 13 March 2016
4 March 2016Auditor's resignation
4 March 2016Auditor's resignation
2 March 2016Auditor's resignation
2 March 2016Auditor's resignation
5 November 2015Company name changed sunsave 9 (old rides) LTD\certificate issued on 05/11/15
  • RES15 ‐ Change company name resolution on 2015-10-27
5 November 2015Company name changed sunsave 9 (old rides) LTD\certificate issued on 05/11/15
  • RES15 ‐ Change company name resolution on 2015-10-27
4 November 2015Appointment of Mr Charles Desmond Kyrle Reid as a director on 27 October 2015
4 November 2015Termination of appointment of Peter Van Aubel as a director on 27 October 2015
4 November 2015Termination of appointment of Carl Von Braun as a director on 27 October 2015
4 November 2015Termination of appointment of Peter Van Aubel as a director on 27 October 2015
4 November 2015Termination of appointment of Thomas Krupke as a director on 27 October 2015
4 November 2015Termination of appointment of Thomas Krupke as a director on 27 October 2015
4 November 2015Termination of appointment of Carl Von Braun as a director on 27 October 2015
4 November 2015Appointment of Mr Charles Desmond Kyrle Reid as a director on 27 October 2015
4 November 2015Appointment of Mr Peter George Raftery as a director on 27 October 2015
4 November 2015Appointment of Mr Peter George Raftery as a director on 27 October 2015
4 November 2015Termination of appointment of Charles Anton Milner as a director on 27 October 2015
4 November 2015Termination of appointment of Charles Anton Milner as a director on 27 October 2015
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5
3 March 2015Accounts for a small company made up to 31 December 2014
3 March 2015Accounts for a small company made up to 31 December 2014
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5
9 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointment 16/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
9 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointment 16/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
30 April 2014Appointment of Dr Peter Van Aubel as a director
30 April 2014Appointment of Mr Thomas Krupke as a director
30 April 2014Appointment of Dr Peter Van Aubel as a director
30 April 2014Appointment of Mr Thomas Krupke as a director
29 April 2014Total exemption small company accounts made up to 31 December 2013
29 April 2014Termination of appointment of James Pace as a director
29 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 5
29 April 2014Termination of appointment of James Pace as a director
29 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 5
29 April 2014Total exemption small company accounts made up to 31 December 2013
6 March 2014Appointment of Mr Carl Von Braun as a director
6 March 2014Appointment of Mr Carl Von Braun as a director
19 December 2013Termination of appointment of David Hogg as a director
19 December 2013Termination of appointment of David Hogg as a director
28 October 2013Current accounting period extended from 31 July 2013 to 31 December 2013
28 October 2013Current accounting period extended from 31 July 2013 to 31 December 2013
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
12 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
20 June 2013Appointment of Mr David Robin Hogg as a director
20 June 2013Appointment of Mr David Robin Hogg as a director
16 April 2013Termination of appointment of Jens Kompauer as a director
16 April 2013Termination of appointment of Jens Kompauer as a director
15 April 2013Termination of appointment of Martin Hausmann as a director
15 April 2013Termination of appointment of Martin Hausmann as a director
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing