About

Registered Number: 08782944
Date of Incorporation: 20/11/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: C/O Low Carbon Limited, 13 Berkeley Street, London, W1J 8DU,

 

Snettisham Solar Ltd was registered on 20 November 2013 and are based in London. The companies directors are listed as Unek, Fadile, Giannoulakis, Dimitrios, Serna, Raul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIANNOULAKIS, Dimitrios 13 January 2017 20 June 2017 1
SERNA, Raul 13 January 2017 20 February 2018 1
Secretary Name Appointed Resigned Total Appointments
UNEK, Fadile 20 December 2019 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 July 2020
CH01 - Change of particulars for director 02 July 2020
CH01 - Change of particulars for director 02 July 2020
CH01 - Change of particulars for director 02 July 2020
AP01 - Appointment of director 03 February 2020
AP03 - Appointment of secretary 03 February 2020
AP01 - Appointment of director 03 February 2020
CH01 - Change of particulars for director 26 November 2019
CS01 - N/A 26 November 2019
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 20 November 2019
PSC02 - N/A 12 November 2019
PSC07 - N/A 12 November 2019
CH01 - Change of particulars for director 09 October 2019
AA - Annual Accounts 14 June 2019
CH01 - Change of particulars for director 19 February 2019
PSC05 - N/A 27 November 2018
CS01 - N/A 26 November 2018
AD01 - Change of registered office address 26 November 2018
TM02 - Termination of appointment of secretary 24 October 2018
AD01 - Change of registered office address 23 October 2018
PSC05 - N/A 08 October 2018
AA - Annual Accounts 13 August 2018
MR04 - N/A 20 April 2018
MR04 - N/A 20 April 2018
CH01 - Change of particulars for director 10 April 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 14 March 2018
PSC05 - N/A 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
AP01 - Appointment of director 02 March 2018
AP01 - Appointment of director 02 March 2018
PSC07 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 11 October 2017
MR01 - N/A 03 October 2017
MR01 - N/A 03 October 2017
PSC02 - N/A 02 October 2017
RESOLUTIONS - N/A 28 July 2017
MA - Memorandum and Articles 28 July 2017
TM01 - Termination of appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
AP04 - Appointment of corporate secretary 08 February 2017
AA01 - Change of accounting reference date 25 January 2017
TM01 - Termination of appointment of director 18 January 2017
AD01 - Change of registered office address 18 January 2017
AA01 - Change of accounting reference date 18 January 2017
AP01 - Appointment of director 18 January 2017
AP01 - Appointment of director 18 January 2017
TM01 - Termination of appointment of director 18 January 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 03 December 2014
NEWINC - New incorporation documents 20 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2017 Fully Satisfied

N/A

A registered charge 27 September 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.