About

Registered Number: 05176983
Date of Incorporation: 12/07/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: 22 Old Millmeads, Horsham, West Sussex, RH12 2LZ

 

Established in 2004, Solar Links Initiative have registered office in Horsham, West Sussex, it has a status of "Active". We don't know the number of employees at this organisation. This organisation has 16 directors listed as Hutchinson, Ian David, Hutchinson, Ian David, Mandke, Bhagyashree, Burton Sweet Company Secretarial Limited, Al Beyerty, Caroline, Al-beyerty, Zair, Baker, James Henry, Bickerstaff, Penelope, Blakebrough, Martin Oliver, Daly, Penelope Jane, Jefferis, Robert Scott, Johnston, Karen Penelope Hunter, Purvis, Phillida, Rowland, William Robin, Smalley, John Richard, Torkington, Ntombenhle Protasia Khoti.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Ian David 26 February 2009 - 1
MANDKE, Bhagyashree 21 June 2016 - 1
AL BEYERTY, Caroline 23 July 2004 11 September 2005 1
AL-BEYERTY, Zair 12 July 2004 16 August 2005 1
BAKER, James Henry 17 March 2005 06 January 2016 1
BICKERSTAFF, Penelope 08 February 2006 05 August 2008 1
BLAKEBROUGH, Martin Oliver 15 October 2007 25 March 2009 1
DALY, Penelope Jane 26 February 2009 14 May 2009 1
JEFFERIS, Robert Scott 06 January 2016 11 September 2017 1
JOHNSTON, Karen Penelope Hunter 21 June 2016 11 September 2017 1
PURVIS, Phillida 12 July 2004 28 June 2007 1
ROWLAND, William Robin 12 July 2004 27 March 2009 1
SMALLEY, John Richard 06 September 2005 06 January 2016 1
TORKINGTON, Ntombenhle Protasia Khoti 05 August 2008 29 May 2009 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINSON, Ian David 07 January 2010 - 1
BURTON SWEET COMPANY SECRETARIAL LIMITED 07 March 2009 07 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 12 July 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 17 July 2018
AP01 - Appointment of director 12 December 2017
AA - Annual Accounts 08 November 2017
TM01 - Termination of appointment of director 13 September 2017
TM01 - Termination of appointment of director 13 September 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 13 July 2016
AP01 - Appointment of director 21 June 2016
AP01 - Appointment of director 21 June 2016
RESOLUTIONS - N/A 19 January 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
CERTNM - Change of name certificate 09 December 2015
CONNOT - N/A 09 December 2015
MISC - Miscellaneous document 09 December 2015
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 12 July 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 12 July 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 20 September 2012
AP01 - Appointment of director 12 September 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AD01 - Change of registered office address 14 July 2010
AD01 - Change of registered office address 14 July 2010
AP03 - Appointment of secretary 07 January 2010
TM02 - Termination of appointment of secretary 07 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 16 July 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
AA - Annual Accounts 26 January 2009
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 08 April 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
363a - Annual Return 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 28 July 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
AA - Annual Accounts 15 February 2006
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
363a - Annual Return 20 July 2005
RESOLUTIONS - N/A 31 May 2005
MEM/ARTS - N/A 31 May 2005
288c - Notice of change of directors or secretaries or in their particulars 16 May 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 07 September 2004
288c - Notice of change of directors or secretaries or in their particulars 05 August 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
NEWINC - New incorporation documents 12 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.