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

High Point Solar Limited

Documents

Total Documents99
Total Pages571

Filing History

6 June 2023Accounts for a small company made up to 31 December 2022
23 March 2023Confirmation statement made on 13 March 2023 with no updates
28 July 2022Accounts for a small company made up to 31 December 2021
29 April 2022Confirmation statement made on 13 March 2022 with no updates
7 July 2021Accounts for a small company made up to 31 December 2020
12 May 2021Confirmation statement made on 13 March 2021 with no updates
15 December 2020Accounts for a small company made up to 31 December 2019
26 March 2020Confirmation statement made on 13 March 2020 with no updates
4 November 2019Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 30 October 2019
4 November 2019Termination of appointment of Patrick Jude O'kane as a director on 30 October 2019
11 July 2019Accounts for a small company made up to 31 December 2018
24 April 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018
14 March 2019Confirmation statement made on 13 March 2019 with updates
27 February 2019Confirmation statement made on 18 February 2019 with no updates
7 February 2019Accounts for a small company made up to 30 April 2018
28 June 2018Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL England to 7th Floor 33 Holborn London EC1N 2HU on 28 June 2018
16 May 2018Termination of appointment of Kareen Boutonnat as a director on 4 May 2018
16 May 2018Termination of appointment of Ian David Hardie as a director on 4 May 2018
16 May 2018Cessation of Lightsource Spv 286 Limited as a person with significant control on 4 May 2018
16 May 2018Appointment of Mr Stephane Christophe Tetot as a director on 4 May 2018
16 May 2018Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU England to 12 Throgmorton Avenue London EC2N 2DL on 16 May 2018
16 May 2018Termination of appointment of Paul Mccartie as a director on 4 May 2018
16 May 2018Appointment of Mr Patrick Jude O'kane as a director on 4 May 2018
16 May 2018Notification of Ri Income Uk Holdings Limited as a person with significant control on 4 May 2018
4 May 2018Satisfaction of charge 084075330001 in full
4 May 2018Satisfaction of charge 084075330002 in full
7 March 2018Confirmation statement made on 18 February 2018 with updates
2 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
2 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 September 2017Registration of charge 084075330002, created on 18 September 2017
21 September 2017Registration of charge 084075330002, created on 18 September 2017
21 September 2017Change of details for Lightsource Spv 286 Limited as a person with significant control on 18 September 2017
21 September 2017Registration of charge 084075330001, created on 18 September 2017
21 September 2017Change of details for Lightsource Spv 286 Limited as a person with significant control on 18 September 2017
21 September 2017Registration of charge 084075330001, created on 18 September 2017
20 September 2017Cessation of Mytilineos Holdings S.A. as a person with significant control on 18 September 2017
20 September 2017Termination of appointment of Paul James Smith as a director on 18 September 2017
20 September 2017Termination of appointment of Eleftherios Pliakos as a director on 18 September 2017
20 September 2017Current accounting period extended from 1 December 2017 to 30 April 2018
20 September 2017Registered office address changed from 32 Hermes Street London N1 9JD England to 7th Floor 33 Holborn London EC1N 2HU on 20 September 2017
20 September 2017Termination of appointment of Eleftherios Pliakos as a director on 18 September 2017
20 September 2017Current accounting period extended from 1 December 2017 to 30 April 2018
20 September 2017Termination of appointment of Paul James Smith as a director on 18 September 2017
20 September 2017Notification of Lightsource Spv 286 Limited as a person with significant control on 18 September 2017
20 September 2017Registered office address changed from 32 Hermes Street London N1 9JD England to 7th Floor 33 Holborn London EC1N 2HU on 20 September 2017
20 September 2017Appointment of Sir Paul Mccartie as a director on 18 September 2017
20 September 2017Appointment of Ms Kareen Boutonnat as a director on 18 September 2017
20 September 2017Appointment of Sir Paul Mccartie as a director on 18 September 2017
20 September 2017Appointment of Ms Kareen Boutonnat as a director on 18 September 2017
20 September 2017Appointment of Mr Ian David Hardie as a director on 18 September 2017
20 September 2017Notification of Lightsource Spv 286 Limited as a person with significant control on 18 September 2017
20 September 2017Appointment of Mr Ian David Hardie as a director on 18 September 2017
20 September 2017Cessation of Mytilineos Holdings S.A. as a person with significant control on 18 September 2017
15 September 2017Total exemption full accounts made up to 1 December 2016
15 September 2017Total exemption full accounts made up to 1 December 2016
4 August 2017Cessation of Metka Industrial - Construction S.A. as a person with significant control on 6 July 2017
4 August 2017Notification of Mytilineos Holdings S.A. as a person with significant control on 6 July 2017
4 August 2017Notification of Mytilineos Holdings S.A. as a person with significant control on 6 July 2017
4 August 2017Cessation of Metka Industrial - Construction S.A. as a person with significant control on 6 July 2017
4 August 2017Cessation of Metka Industrial - Construction S.A. as a person with significant control on 4 August 2017
4 August 2017Notification of Mytilineos Holdings S.A. as a person with significant control on 4 August 2017
3 March 2017Confirmation statement made on 18 February 2017 with updates
3 March 2017Confirmation statement made on 18 February 2017 with updates
6 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
6 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
9 December 2016Appointment of Mr Paul James Smith as a director on 8 December 2016
9 December 2016Appointment of Mr Paul James Smith as a director on 8 December 2016
9 December 2016Previous accounting period shortened from 28 February 2017 to 1 December 2016
9 December 2016Previous accounting period shortened from 28 February 2017 to 1 December 2016
8 December 2016Termination of appointment of Roy Melville Amner as a director on 2 December 2016
8 December 2016Termination of appointment of Roy Melville Amner as a director on 2 December 2016
8 December 2016Appointment of Mr Eleftherios Pliakos as a director on 2 December 2016
8 December 2016Appointment of Mr Eleftherios Pliakos as a director on 2 December 2016
8 December 2016Termination of appointment of Benjamin Malcolm Quentin Cosh as a director on 2 December 2016
8 December 2016Registered office address changed from 31-34 High Street C/O Tgc Renewables Ltd, St Nicholas House Bristol BS1 2AW England to 32 Hermes Street London N1 9JD on 8 December 2016
8 December 2016Termination of appointment of Benjamin Malcolm Quentin Cosh as a director on 2 December 2016
8 December 2016Termination of appointment of Robert Charles Denman as a director on 2 December 2016
8 December 2016Registered office address changed from 31-34 High Street C/O Tgc Renewables Ltd, St Nicholas House Bristol BS1 2AW England to 32 Hermes Street London N1 9JD on 8 December 2016
8 December 2016Termination of appointment of Robert Charles Denman as a director on 2 December 2016
25 November 2016Total exemption small company accounts made up to 28 February 2016
25 November 2016Total exemption small company accounts made up to 28 February 2016
30 September 2016Registered office address changed from Tgc House Duckmoor Road Industrial Estate Duckmoor Road Bristol BS3 2BJ to 31-34 High Street C/O Tgc Renewables Ltd, St Nicholas House Bristol BS1 2AW on 30 September 2016
30 September 2016Registered office address changed from Tgc House Duckmoor Road Industrial Estate Duckmoor Road Bristol BS3 2BJ to 31-34 High Street C/O Tgc Renewables Ltd, St Nicholas House Bristol BS1 2AW on 30 September 2016
30 March 2016Company name changed tgc solar high point LIMITED\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
30 March 2016Company name changed tgc solar high point LIMITED\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
10 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
10 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
5 November 2015Total exemption small company accounts made up to 28 February 2015
5 November 2015Total exemption small company accounts made up to 28 February 2015
12 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
12 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
5 November 2014Total exemption small company accounts made up to 28 February 2014
5 November 2014Total exemption small company accounts made up to 28 February 2014
1 April 2014Company name changed tgc solar mao LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
1 April 2014Company name changed tgc solar mao LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
18 February 2013Incorporation
18 February 2013Incorporation
Sign up now to grow your client base. Plans & Pricing