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

Derril Water Solar Limited

Documents

Total Documents33
Total Pages146

Filing History

9 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-28
8 June 2020Confirmation statement made on 8 June 2020 with updates
27 May 2020Confirmation statement made on 23 May 2020 with no updates
2 March 2020Accounts for a dormant company made up to 31 May 2019
24 February 2020Director's details changed for Ms Tracy Jane Scott on 31 January 2020
19 September 2019Director's details changed for Richard Paul Russell on 1 July 2019
18 September 2019Termination of appointment of Ian George Hunter as a director on 17 September 2019
18 September 2019Appointment of Ms Tracy Jane Scott as a director on 17 September 2019
5 August 2019Appointment of Mr Ian George Hunter as a director on 29 July 2019
3 August 2019Director's details changed for Mr Tim French on 25 June 2019
2 August 2019Termination of appointment of Tim French as a director on 29 July 2019
11 June 2019Confirmation statement made on 23 May 2019 with updates
4 March 2019Accounts for a dormant company made up to 31 May 2018
31 May 2018Confirmation statement made on 23 May 2018 with updates
2 February 2018Accounts for a dormant company made up to 31 May 2017
26 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-25
26 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-25
25 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-18
25 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-18
17 July 2017Change of details for Res Uk & Ireland Limited as a person with significant control on 24 May 2016
17 July 2017Confirmation statement made on 23 May 2017 with updates
17 July 2017Confirmation statement made on 23 May 2017 with updates
17 July 2017Change of details for Res Uk & Ireland Limited as a person with significant control on 24 May 2016
14 July 2017Notification of Res Uk & Ireland Limited as a person with significant control on 24 May 2016
14 July 2017Notification of Res Uk & Ireland Limited as a person with significant control on 24 May 2016
25 May 2017Appointment of Tim French as a director on 17 May 2017
25 May 2017Appointment of Ms Rachel Ruffle as a director on 17 May 2017
25 May 2017Appointment of Ms Rachel Ruffle as a director on 17 May 2017
25 May 2017Appointment of Tim French as a director on 17 May 2017
4 August 2016Termination of appointment of Gordon Alan Macdougall as a director on 29 July 2016
4 August 2016Termination of appointment of Gordon Alan Macdougall as a director on 29 July 2016
24 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-24
  • GBP 1
24 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-24
  • GBP 1
Sign up now to grow your client base. Plans & Pricing