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

Southwick Solar Limited

Documents

Total Documents90
Total Pages352

Filing History

23 February 2024Appointment of Mrs Katharina Annalotte Sudeck as a director on 20 February 2024
23 February 2024Termination of appointment of Julia Katharine Rhodes-Journeay as a director on 8 February 2024
9 February 2024Confirmation statement made on 28 January 2024 with no updates
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
2 June 2023Accounts for a small company made up to 31 December 2022
1 February 2023Confirmation statement made on 28 January 2023 with updates
1 February 2023Director's details changed for Mr. Stephane Christophe Tetot on 1 January 2023
27 September 2022Accounts for a small company made up to 31 December 2021
14 February 2022Confirmation statement made on 28 January 2022 with no updates
6 September 2021Accounts for a small company made up to 31 December 2020
4 February 2021Confirmation statement made on 28 January 2021 with no updates
23 December 2020Accounts for a small company made up to 31 December 2019
28 January 2020Confirmation statement made on 28 January 2020 with no updates
12 November 2019Termination of appointment of Patrick Jude O'kane as a director on 4 November 2019
12 November 2019Appointment of Ms Julia Katharine Rhodes-Journeay as a director on 4 November 2019
27 September 2019Accounts for a small company made up to 31 December 2018
2 May 2019Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL United Kingdom to 2 Jubilee Way Faversham Kent ME13 8GD on 2 May 2019
4 February 2019Confirmation statement made on 28 January 2019 with no updates
19 September 2018Full accounts made up to 31 December 2017
11 April 2018Termination of appointment of Keith Mangan as a director on 10 April 2018
15 February 2018Confirmation statement made on 28 January 2018 with updates
24 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
24 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
12 July 2017Cessation of Dagmar Vogt as a person with significant control on 23 June 2017
12 July 2017Cessation of Dagmar Vogt as a person with significant control on 12 July 2017
12 July 2017Cessation of Mark Andrew Mckenzie Candlish as a person with significant control on 23 June 2017
12 July 2017Notification of Ri Eu Holdings (Uk) Limited as a person with significant control on 23 June 2017
12 July 2017Cessation of Mark Andrew Mckenzie Candlish as a person with significant control on 23 June 2017
12 July 2017Notification of Ri Eu Holdings (Uk) Limited as a person with significant control on 12 July 2017
12 July 2017Cessation of Mark Andrew Mckenzie Candlish as a person with significant control on 12 July 2017
12 July 2017Cessation of Dagmar Vogt as a person with significant control on 23 June 2017
12 July 2017Notification of Ri Eu Holdings (Uk) Limited as a person with significant control on 23 June 2017
11 July 2017Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Mall House the Mall Faversham Kent ME13 8JL on 11 July 2017
11 July 2017Termination of appointment of Mark Andrew Mckenzie Candlish as a director on 23 June 2017
11 July 2017Appointment of Keith Mangan as a director on 23 June 2017
11 July 2017Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Mall House the Mall Faversham Kent ME13 8JL on 11 July 2017
11 July 2017Termination of appointment of Carl Friedrich Edler Von Braun as a director on 23 June 2017
11 July 2017Termination of appointment of Mark Andrew Mckenzie Candlish as a director on 23 June 2017
11 July 2017Termination of appointment of Carl Friedrich Edler Von Braun as a director on 23 June 2017
11 July 2017Appointment of Stephane Tetot as a director on 23 June 2017
11 July 2017Termination of appointment of Murrell Associates Limited as a secretary on 23 June 2017
11 July 2017Appointment of Keith Mangan as a director on 23 June 2017
11 July 2017Termination of appointment of Murrell Associates Limited as a secretary on 23 June 2017
11 July 2017Termination of appointment of Charles Anton Milner as a director on 23 June 2017
11 July 2017Termination of appointment of Charles Anton Milner as a director on 23 June 2017
11 July 2017Appointment of Patrick O’Kane as a director on 23 June 2017
11 July 2017Appointment of Patrick O’Kane as a director on 23 June 2017
11 July 2017Appointment of Stephane Tetot as a director on 23 June 2017
7 July 2017Total exemption full accounts made up to 31 December 2016
7 July 2017Total exemption full accounts made up to 31 December 2016
31 January 2017Confirmation statement made on 28 January 2017 with updates
31 January 2017Director's details changed for Mr Carl Friedrich Edler Von Braun on 28 January 2017
31 January 2017Confirmation statement made on 28 January 2017 with updates
31 January 2017Director's details changed for Mr Carl Friedrich Edler Von Braun on 28 January 2017
10 October 2016Total exemption small company accounts made up to 31 December 2015
10 October 2016Total exemption small company accounts made up to 31 December 2015
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
13 July 2015Total exemption small company accounts made up to 31 December 2014
13 July 2015Total exemption small company accounts made up to 31 December 2014
2 February 2015Director's details changed for Mr Mark Andrew Mckenzie Candlish on 1 February 2015
2 February 2015Director's details changed for Mr Mark Andrew Mckenzie Candlish on 1 February 2015
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
2 February 2015Director's details changed for Mr Mark Andrew Mckenzie Candlish on 1 February 2015
3 October 2014Company name changed sunsave 13 (wivenhoe) LIMITED\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-30
3 October 2014Total exemption small company accounts made up to 31 December 2013
3 October 2014Total exemption small company accounts made up to 31 December 2013
3 October 2014Company name changed sunsave 13 (wivenhoe) LIMITED\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
28 March 2014Director's details changed for Mr Charles Anton Miller on 28 March 2014
28 March 2014Director's details changed for Mr Charles Anton Miller on 28 March 2014
24 February 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013
24 February 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
27 January 2014Appointment of Mr Carl Von Braun as a director
27 January 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
15 August 2013Appointment of Mr David Robin Hogg as a director
15 August 2013Appointment of Mr David Robin Hogg as a director
28 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 2
28 March 2013Appointment of Mr Mark Andrew Mckenzie Candlish as a director
28 March 2013Appointment of Mr Mark Andrew Mckenzie Candlish as a director
28 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 2
28 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 2
28 January 2013Incorporation
28 January 2013Incorporation
Sign up now to grow your client base. Plans & Pricing