About

Registered Number: 07686479
Date of Incorporation: 29/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, SE1 9SG,

 

Enceladus Solar 02 Ltd was setup in 2011, it's status at Companies House is "Active". This company has 2 directors listed as Aiken, William John, Gillett, Andrew John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLETT, Andrew John 07 March 2012 22 March 2013 1
Secretary Name Appointed Resigned Total Appointments
AIKEN, William John 13 March 2013 16 October 2017 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AD01 - Change of registered office address 13 February 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 July 2018
AD01 - Change of registered office address 14 June 2018
TM01 - Termination of appointment of director 13 March 2018
MR04 - N/A 01 February 2018
AA - Annual Accounts 18 December 2017
SH10 - Notice of particulars of variation of rights attached to shares 23 October 2017
TM02 - Termination of appointment of secretary 16 October 2017
SH19 - Statement of capital 16 August 2017
RESOLUTIONS - N/A 02 August 2017
SH08 - Notice of name or other designation of class of shares 02 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 August 2017
CAP-SS - N/A 02 August 2017
PSC02 - N/A 11 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 20 September 2016
TM01 - Termination of appointment of director 10 February 2016
AP02 - Appointment of corporate director 10 February 2016
AP01 - Appointment of director 10 February 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 09 July 2015
CH01 - Change of particulars for director 09 July 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 21 August 2013
TM01 - Termination of appointment of director 26 March 2013
AP01 - Appointment of director 26 March 2013
AP03 - Appointment of secretary 14 March 2013
AR01 - Annual Return 01 August 2012
AP01 - Appointment of director 26 July 2012
SH01 - Return of Allotment of shares 25 July 2012
AA01 - Change of accounting reference date 20 June 2012
AA - Annual Accounts 20 June 2012
AD01 - Change of registered office address 20 June 2012
AP01 - Appointment of director 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
AA01 - Change of accounting reference date 12 April 2012
RESOLUTIONS - N/A 11 April 2012
SH08 - Notice of name or other designation of class of shares 11 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
TM01 - Termination of appointment of director 18 January 2012
AP01 - Appointment of director 18 January 2012
AD01 - Change of registered office address 18 January 2012
CERTNM - Change of name certificate 09 August 2011
CONNOT - N/A 09 August 2011
NEWINC - New incorporation documents 29 June 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 12 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.