About

Registered Number: 05126643
Date of Incorporation: 12/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Brunel House, Bindon Road, Taunton, TA2 6BJ,

 

Onsolar Ltd was registered on 12 May 2004 with its registered office in Taunton, it has a status of "Active". Harbour, Christine, Harbour, Christine, Harbour, Kenneth Gary are the current directors of this business. 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
HARBOUR, Christine 12 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HARBOUR, Christine 12 May 2016 - 1
HARBOUR, Kenneth Gary 12 May 2004 12 May 2016 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AD01 - Change of registered office address 05 March 2020
AD01 - Change of registered office address 05 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 01 May 2019
CH01 - Change of particulars for director 25 April 2019
CH01 - Change of particulars for director 25 April 2019
PSC04 - N/A 25 April 2019
PSC04 - N/A 25 April 2019
AA - Annual Accounts 08 September 2018
AD01 - Change of registered office address 16 July 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 04 October 2017
CS01 - N/A 04 May 2017
CH01 - Change of particulars for director 04 May 2017
CH01 - Change of particulars for director 04 May 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 16 May 2016
AD01 - Change of registered office address 13 May 2016
TM02 - Termination of appointment of secretary 12 May 2016
AP03 - Appointment of secretary 12 May 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 12 May 2015
CERTNM - Change of name certificate 09 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 24 May 2014
CH03 - Change of particulars for secretary 24 May 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 29 May 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 20 June 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 30 May 2010
CH01 - Change of particulars for director 30 May 2010
CH01 - Change of particulars for director 30 May 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 23 May 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 27 May 2005
287 - Change in situation or address of Registered Office 18 May 2005
395 - Particulars of a mortgage or charge 04 September 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
287 - Change in situation or address of Registered Office 15 July 2004
225 - Change of Accounting Reference Date 15 July 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.