Founded in 2002, Southern Solar Ltd have registered office in Brighton. The current directors of the organisation are listed as Hutchison, Luke Murray, Johns, Robin Francis. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUTCHISON, Luke Murray | 06 April 2003 | 22 May 2013 | 1 |
JOHNS, Robin Francis | 01 May 2008 | 17 September 2015 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 04 February 2019 | |
GAZ2 - Second notification of strike-off action in London Gazette | 30 June 2018 | |
AM24 - N/A | 15 January 2018 | |
2.36B - N/A | 21 December 2017 | |
AM23 - N/A | 30 October 2017 | |
AM10 - N/A | 18 October 2017 | |
2.24B - N/A | 22 June 2017 | |
2.31B - N/A | 10 October 2016 | |
2.24B - N/A | 23 September 2016 | |
2.24B - N/A | 24 May 2016 | |
F2.18 - N/A | 04 January 2016 | |
2.17B - N/A | 14 December 2015 | |
TM01 - Termination of appointment of director | 24 November 2015 | |
AD01 - Change of registered office address | 02 November 2015 | |
2.12B - N/A | 23 October 2015 | |
DISS16(SOAS) - N/A | 02 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 September 2015 | |
AR01 - Annual Return | 01 May 2015 | |
AA - Annual Accounts | 25 September 2014 | |
MR01 - N/A | 17 September 2014 | |
TM01 - Termination of appointment of director | 30 April 2014 | |
AR01 - Annual Return | 15 April 2014 | |
TM01 - Termination of appointment of director | 25 March 2014 | |
TM02 - Termination of appointment of secretary | 25 March 2014 | |
AA - Annual Accounts | 30 October 2013 | |
MR05 - N/A | 26 September 2013 | |
MR04 - N/A | 26 September 2013 | |
RESOLUTIONS - N/A | 26 July 2013 | |
SH01 - Return of Allotment of shares | 26 July 2013 | |
TM01 - Termination of appointment of director | 29 May 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AD01 - Change of registered office address | 31 January 2013 | |
AP02 - Appointment of corporate director | 01 October 2012 | |
TM01 - Termination of appointment of director | 28 September 2012 | |
AA01 - Change of accounting reference date | 22 August 2012 | |
AR01 - Annual Return | 04 April 2012 | |
RESOLUTIONS - N/A | 10 January 2012 | |
SH01 - Return of Allotment of shares | 27 October 2011 | |
SH01 - Return of Allotment of shares | 27 October 2011 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 October 2011 | |
RP04 - N/A | 21 October 2011 | |
AA - Annual Accounts | 12 October 2011 | |
MEM/ARTS - N/A | 20 May 2011 | |
MEM/ARTS - N/A | 03 May 2011 | |
MISC - Miscellaneous document | 03 May 2011 | |
RESOLUTIONS - N/A | 18 April 2011 | |
RESOLUTIONS - N/A | 18 April 2011 | |
RESOLUTIONS - N/A | 14 April 2011 | |
SH01 - Return of Allotment of shares | 14 April 2011 | |
AR01 - Annual Return | 01 April 2011 | |
AP01 - Appointment of director | 01 April 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 April 2011 | |
CH01 - Change of particulars for director | 01 April 2011 | |
CH03 - Change of particulars for secretary | 01 April 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
SH01 - Return of Allotment of shares | 20 April 2010 | |
RESOLUTIONS - N/A | 04 February 2010 | |
SH01 - Return of Allotment of shares | 04 February 2010 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 August 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 August 2009 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 27 March 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 11 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2008 | |
288a - Notice of appointment of directors or secretaries | 11 June 2008 | |
RESOLUTIONS - N/A | 22 April 2008 | |
AA - Annual Accounts | 21 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2007 | |
395 - Particulars of a mortgage or charge | 03 July 2007 | |
363a - Annual Return | 10 April 2007 | |
AA - Annual Accounts | 22 November 2006 | |
363s - Annual Return | 04 May 2006 | |
AA - Annual Accounts | 22 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 2005 | |
363s - Annual Return | 22 March 2005 | |
AA - Annual Accounts | 29 January 2005 | |
287 - Change in situation or address of Registered Office | 15 July 2004 | |
363s - Annual Return | 23 March 2004 | |
395 - Particulars of a mortgage or charge | 20 March 2004 | |
AA - Annual Accounts | 29 January 2004 | |
288a - Notice of appointment of directors or secretaries | 30 April 2003 | |
363s - Annual Return | 24 April 2003 | |
287 - Change in situation or address of Registered Office | 15 April 2003 | |
288a - Notice of appointment of directors or secretaries | 03 February 2003 | |
RESOLUTIONS - N/A | 12 September 2002 | |
123 - Notice of increase in nominal capital | 12 September 2002 | |
288a - Notice of appointment of directors or secretaries | 27 March 2002 | |
288b - Notice of resignation of directors or secretaries | 26 March 2002 | |
NEWINC - New incorporation documents | 26 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 September 2014 | Outstanding |
N/A |
Debenture | 27 June 2007 | Fully Satisfied |
N/A |
Debenture | 19 March 2004 | Fully Satisfied |
N/A |