About

Registered Number: 07886213
Date of Incorporation: 19/12/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Sunbeam House, Broombank Road, Chesterfield, S41 9QJ,

 

Custom Solar Ltd was setup in 2011, it's status is listed as "Active". The organisation has 4 directors listed as Brailsford, Matthew Barrington, Brailsford, Samantha Joy, Barber, Gene Roy, Barber, Jenny. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAILSFORD, Matthew Barrington 29 March 2013 - 1
BRAILSFORD, Samantha Joy 20 December 2011 - 1
BARBER, Gene Roy 29 March 2013 06 February 2015 1
BARBER, Jenny 19 December 2011 06 February 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 26 June 2020
SH08 - Notice of name or other designation of class of shares 26 June 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 June 2020
MA - Memorandum and Articles 26 June 2020
AA - Annual Accounts 08 June 2020
PSC02 - N/A 05 June 2020
PSC07 - N/A 05 June 2020
PSC07 - N/A 05 June 2020
AD01 - Change of registered office address 30 April 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 02 March 2017
CH01 - Change of particulars for director 01 August 2016
CH01 - Change of particulars for director 01 August 2016
AD01 - Change of registered office address 01 August 2016
AA - Annual Accounts 14 June 2016
CH01 - Change of particulars for director 09 May 2016
CH01 - Change of particulars for director 09 May 2016
AA01 - Change of accounting reference date 14 March 2016
AR01 - Annual Return 16 February 2016
CERTNM - Change of name certificate 27 October 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
AR01 - Annual Return 22 December 2014
MR01 - N/A 25 September 2014
AD01 - Change of registered office address 06 August 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 22 January 2014
SH01 - Return of Allotment of shares 22 January 2014
SH01 - Return of Allotment of shares 22 January 2014
AP01 - Appointment of director 02 April 2013
AP01 - Appointment of director 02 April 2013
AA - Annual Accounts 28 March 2013
AD01 - Change of registered office address 21 March 2013
AR01 - Annual Return 05 February 2013
SH01 - Return of Allotment of shares 27 January 2012
AP01 - Appointment of director 27 January 2012
SH01 - Return of Allotment of shares 27 January 2012
SH01 - Return of Allotment of shares 27 January 2012
SH01 - Return of Allotment of shares 27 January 2012
NEWINC - New incorporation documents 19 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.