London
WC2H 7HF
Website | isis-solar.co.uk |
---|
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Isis Solar LTD 100.00% Ordinary |
---|
Latest Accounts | 30 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
29 September 2020 | Accounts for a dormant company made up to 30 March 2020 (7 pages) |
---|---|
22 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 30 March 2019 (7 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
24 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
6 July 2018 | Accounts for a dormant company made up to 30 March 2018 (7 pages) |
25 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
21 December 2017 | Accounts for a dormant company made up to 30 March 2017 (7 pages) |
21 December 2017 | Accounts for a dormant company made up to 30 March 2017 (7 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 March 2016 (7 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 March 2016 (7 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
15 June 2015 | Director's details changed for Mr Lawrence James Armstrong Buckley on 20 December 2014 (2 pages) |
15 June 2015 | Director's details changed for Mr Lawrence James Armstrong Buckley on 20 December 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
21 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
24 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
24 October 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
24 October 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
21 February 2012 | Annual return made up to 14 June 2011 with a full list of shareholders (14 pages) |
21 February 2012 | Annual return made up to 14 June 2011 with a full list of shareholders (14 pages) |
15 February 2012 | Registered office address changed from 1 Regent Street London SW1Y 4NW on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Lawrence James Armstrong Buckley on 8 February 2012 (3 pages) |
15 February 2012 | Director's details changed for Mr Lawrence James Armstrong Buckley on 8 February 2012 (3 pages) |
15 February 2012 | Registered office address changed from 1 Regent Street London SW1Y 4NW on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Lawrence James Armstrong Buckley on 8 February 2012 (3 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2011 | Registered office address changed from 40 Hartington Court Lansdowne Way London Stockwell SW8 2EB England on 13 December 2011 (2 pages) |
13 December 2011 | Registered office address changed from 40 Hartington Court Lansdowne Way London Stockwell SW8 2EB England on 13 December 2011 (2 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Company name changed switch energy LIMITED\certificate issued on 30/11/10
|
30 November 2010 | Change of name notice (1 page) |
30 November 2010 | Change of name notice (1 page) |
30 November 2010 | Company name changed switch energy LIMITED\certificate issued on 30/11/10
|
14 June 2010 | Incorporation
|
14 June 2010 | Incorporation
|