Total Documents | 67 |
---|
Total Pages | 287 |
---|
31 January 2024 | Total exemption full accounts made up to 31 July 2023 |
---|---|
8 January 2024 | Confirmation statement made on 7 January 2024 with updates |
19 October 2023 | Change of share class name or designation |
16 October 2023 | Resolutions
|
27 January 2023 | Total exemption full accounts made up to 31 July 2022 |
26 January 2023 | Confirmation statement made on 7 January 2023 with no updates |
24 August 2022 | Change of details for Mr James Lawrence Harkins as a person with significant control on 24 August 2022 |
24 August 2022 | Director's details changed for Mrs Clare Finlay on 24 August 2022 |
24 August 2022 | Director's details changed for Mr James Lawrence Harkins on 24 August 2022 |
12 April 2022 | Registered office address changed from Solar House 27 Lenziemill Road Cumbernauld G67 2UE Scotland to Solar House 121 Deerdykes View Cumbernauld G68 9HN on 12 April 2022 |
7 January 2022 | Confirmation statement made on 7 January 2022 with updates |
16 November 2021 | Total exemption full accounts made up to 31 July 2021 |
18 May 2021 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Solar House 27 Lenziemill Road Cumbernauld G67 2UE on 18 May 2021 |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 |
26 January 2021 | Confirmation statement made on 7 January 2021 with no updates |
24 July 2020 | Total exemption full accounts made up to 31 July 2019 |
13 January 2020 | Confirmation statement made on 7 January 2020 with updates |
11 April 2019 | Total exemption full accounts made up to 31 July 2018 |
9 January 2019 | Confirmation statement made on 7 January 2019 with updates |
13 April 2018 | Total exemption full accounts made up to 31 July 2017 |
8 January 2018 | Confirmation statement made on 7 January 2018 with updates |
8 January 2018 | Confirmation statement made on 7 January 2018 with updates |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates |
28 September 2016 | Total exemption small company accounts made up to 31 July 2016 |
28 September 2016 | Total exemption small company accounts made up to 31 July 2016 |
9 September 2016 | Appointment of Ms Clare Finlay as a director on 30 May 2016 |
9 September 2016 | Appointment of Ms Clare Finlay as a director on 30 May 2016 |
19 April 2016 | Director's details changed for Mr James Lawrence Harkins on 19 April 2016 |
19 April 2016 | Director's details changed for Mr James Lawrence Harkins on 19 April 2016 |
23 February 2016 | Company name changed smart solar systems LTD\certificate issued on 23/02/16
|
23 February 2016 | Resolutions
|
23 February 2016 | Company name changed smart solar systems LTD\certificate issued on 23/02/16
|
23 February 2016 | Resolutions
|
20 January 2016 | Total exemption small company accounts made up to 31 July 2015 |
20 January 2016 | Total exemption small company accounts made up to 31 July 2015 |
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
21 September 2015 | Total exemption small company accounts made up to 31 July 2014 |
21 September 2015 | Total exemption small company accounts made up to 31 July 2014 |
18 September 2015 | Current accounting period shortened from 31 January 2015 to 31 July 2014 |
18 September 2015 | Current accounting period shortened from 31 January 2015 to 31 July 2014 |
2 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
21 January 2015 | Company name changed shades solar LTD\certificate issued on 21/01/15
|
21 January 2015 | Company name changed shades solar LTD\certificate issued on 21/01/15
|
31 October 2014 | Termination of appointment of Ian William Bishop as a director on 15 October 2014 |
31 October 2014 | Termination of appointment of Ian William Bishop as a director on 15 October 2014 |
13 February 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
13 February 2014 | Appointment of Mr Ian William Bishop as a director |
13 February 2014 | Appointment of Mr James Lawrence Harkins as a director |
13 February 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
13 February 2014 | Appointment of Mr James Lawrence Harkins as a director |
13 February 2014 | Appointment of Mr Ian William Bishop as a director |
13 February 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 January 2014 |
7 January 2014 | Termination of appointment of Cosec Limited as a secretary |
7 January 2014 | Termination of appointment of James Mcmeekin as a director |
7 January 2014 | Termination of appointment of Cosec Limited as a secretary |
7 January 2014 | Termination of appointment of Cosec Limited as a director |
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Termination of appointment of Cosec Limited as a director |
7 January 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 January 2014 |
7 January 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 January 2014 |
7 January 2014 | Termination of appointment of James Mcmeekin as a director |