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

GSII Netley Solar Limited

Documents

Total Documents108
Total Pages610

Filing History

14 September 2023Termination of appointment of Lee Shamai Moscovitch as a director on 31 August 2023
7 September 2023Termination of appointment of Anish Krishna Parmar as a director on 31 August 2023
7 September 2023Appointment of Mr Ralph Simon Fleetwood Nash as a director on 31 August 2023
23 August 2023Accounts for a small company made up to 31 December 2022
23 August 2023Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 17 July 2023
18 July 2023Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 6 July 2023
31 March 2023Confirmation statement made on 31 March 2023 with no updates
12 February 2023Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 12 April 2019
27 September 2022Accounts for a small company made up to 31 December 2021
22 August 2022Appointment of Mr Matthew James Yard as a director on 15 August 2022
18 August 2022Termination of appointment of Karin Stephanie Kaiser as a director on 15 August 2022
25 April 2022Director's details changed for Mr Marco Rossi on 6 April 2022
31 March 2022Confirmation statement made on 31 March 2022 with no updates
15 March 2022Registered office address changed from C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England to C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD on 15 March 2022
9 November 2021Director's details changed for Mr Alexander James France on 23 October 2021
6 October 2021Director's details changed for Mr Marco Rossi on 2 October 2021
6 October 2021Director's details changed for Mr Alexander James France on 6 September 2021
6 September 2021Appointment of Mr Marco Rossi as a director on 23 August 2021
6 September 2021Termination of appointment of Juan Luis Perez Sendelbach as a director on 23 August 2021
6 September 2021Appointment of Mr Alexander James France as a director on 23 August 2021
4 September 2021Accounts for a small company made up to 31 December 2020
7 May 2021Termination of appointment of Fadile Unek as a secretary on 30 April 2021
1 April 2021Confirmation statement made on 31 March 2021 with no updates
2 February 2021Director's details changed for Mrs Karin Stephanie Kaiser on 21 December 2020
17 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 November 2020Memorandum and Articles of Association
6 October 2020Director's details changed for Mr Juan Luis Perez Sendelbach on 22 September 2020
5 October 2020Director's details changed for Mr Lee Shamai Moscovitch on 2 October 2020
2 July 2020Director's details changed for Mr Anish Krishna Parmar on 1 June 2020
3 June 2020Accounts for a small company made up to 31 December 2019
21 May 2020Termination of appointment of Benjamin Edward Brooks as a director on 4 May 2020
21 May 2020Appointment of Mr Juan Luis Perez Sendelbach as a director on 4 May 2020
31 March 2020Confirmation statement made on 31 March 2020 with updates
3 February 2020Appointment of Fadile Unek as a secretary on 20 December 2019
3 February 2020Termination of appointment of Anish Krishna Parmar as a secretary on 20 December 2019
3 February 2020Appointment of Mr Benjamin Edward Brooks as a director on 20 December 2019
3 February 2020Appointment of Mr Anish Krishna Parmar as a director on 20 December 2019
25 November 2019Director's details changed for Miss Karin Stephanie Kaiser on 25 November 2019
9 October 2019Director's details changed for Mr Lee Shamai Moscovitch on 3 October 2019
20 May 2019Accounts for a small company made up to 31 December 2018
15 April 2019Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 31 July 2018
12 April 2019Confirmation statement made on 31 March 2019 with updates
12 April 2019Registered office address changed from 13 Berkeley Street C/O Low Carbon Limited London W1J 8DU United Kingdom to C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU on 12 April 2019
21 February 2019Director's details changed for Miss Karin Stephanie Kaiser on 30 January 2019
1 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-31
24 September 2018Notification of Greencoat Solar Assets Ii Limited as a person with significant control on 31 July 2018
24 September 2018Cessation of Thomas Kneen as a person with significant control on 31 July 2018
13 August 2018Satisfaction of charge 090603530001 in full
13 August 2018Satisfaction of charge 090603530002 in full
2 August 2018Registered office address changed from Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA England to 13 Berkeley Street C/O Low Carbon Limited London W1J 8DU on 2 August 2018
2 August 2018Appointment of Mr Lee Shamai Moscovitch as a director on 31 July 2018
2 August 2018Termination of appointment of Stuart William Whiteford as a director on 31 July 2018
2 August 2018Current accounting period extended from 30 June 2018 to 31 December 2018
2 August 2018Appointment of Miss Karin Stephanie Kaiser as a director on 31 July 2018
2 August 2018Appointment of Mr Anish Krishna Parmar as a secretary on 31 July 2018
2 August 2018Termination of appointment of Thomas Edward Rufus Kneen as a director on 31 July 2018
20 July 2018Appointment of Mr Stuart William Whiteford as a director on 10 July 2018
19 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 April 2018Confirmation statement made on 31 March 2018 with updates
29 March 2018Total exemption full accounts made up to 30 June 2017
30 May 2017Total exemption small company accounts made up to 30 June 2016
30 May 2017Total exemption small company accounts made up to 30 June 2016
2 May 2017Registration of charge 090603530002, created on 13 April 2017
2 May 2017Registration of charge 090603530002, created on 13 April 2017
24 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 April 2017Confirmation statement made on 31 March 2017 with updates
18 April 2017Confirmation statement made on 31 March 2017 with updates
20 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 526,955.00
20 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 526,955.00
19 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 January 2017Termination of appointment of Andrew Nicholas Whalley as a director on 30 December 2016
10 January 2017Termination of appointment of Matthew Richard Partridge as a director on 30 December 2016
10 January 2017Termination of appointment of Andrew Nicholas Whalley as a director on 30 December 2016
10 January 2017Termination of appointment of Matthew Richard Partridge as a director on 30 December 2016
5 January 2017Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA on 5 January 2017
5 January 2017Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA on 5 January 2017
5 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-30
5 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-30
4 January 2017Termination of appointment of Stephen Booth as a director on 30 December 2016
4 January 2017Termination of appointment of Zoe Catherine Crockford as a secretary on 30 December 2016
4 January 2017Termination of appointment of David Edward Crockford as a director on 30 December 2016
4 January 2017Appointment of Mr Thomas Edward Rufus Kneen as a director on 30 December 2016
4 January 2017Termination of appointment of Stephen Booth as a director on 30 December 2016
4 January 2017Termination of appointment of David Edward Crockford as a director on 30 December 2016
4 January 2017Termination of appointment of Simon Thomas Wannop as a director on 30 December 2016
4 January 2017Appointment of Mr Thomas Edward Rufus Kneen as a director on 30 December 2016
4 January 2017Termination of appointment of Zoe Catherine Crockford as a secretary on 30 December 2016
4 January 2017Termination of appointment of Simon Thomas Wannop as a director on 30 December 2016
3 January 2017Registration of charge 090603530001, created on 30 December 2016
3 January 2017Registration of charge 090603530001, created on 30 December 2016
31 October 2016Auditor's resignation
31 October 2016Auditor's resignation
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
26 April 2016Appointment of Mrs Zoe Catherine Crockford as a secretary on 1 April 2016
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
26 April 2016Appointment of Mrs Zoe Catherine Crockford as a secretary on 1 April 2016
3 March 2016Full accounts made up to 30 June 2015
3 March 2016Full accounts made up to 30 June 2015
18 January 2016Termination of appointment of Neil Tracey Harris as a director on 21 December 2015
18 January 2016Termination of appointment of Neil Tracey Harris as a director on 21 December 2015
6 May 2015Current accounting period extended from 31 May 2015 to 30 June 2015
6 May 2015Current accounting period extended from 31 May 2015 to 30 June 2015
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing