About

Registered Number: 07690167
Date of Incorporation: 01/07/2011 (13 years and 10 months ago)
Company Status: Active
Registered Address: St Helen's, Undershaft, London, EC3P 3DQ,

 

Westcountry Solar Solutions Ltd was registered on 01 July 2011 with its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 19 August 2019
MR04 - N/A 03 July 2019
CS01 - N/A 28 June 2019
CS01 - N/A 26 July 2018
AA01 - Change of accounting reference date 27 March 2018
AA01 - Change of accounting reference date 16 January 2018
AA - Annual Accounts 14 November 2017
PSC07 - N/A 10 November 2017
PSC02 - N/A 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
AP01 - Appointment of director 10 November 2017
AP01 - Appointment of director 10 November 2017
AP01 - Appointment of director 10 November 2017
AD01 - Change of registered office address 10 November 2017
RP04TM01 - N/A 01 November 2017
TM01 - Termination of appointment of director 18 October 2017
CH01 - Change of particulars for director 06 October 2017
CH01 - Change of particulars for director 27 September 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 20 April 2015
AD01 - Change of registered office address 04 November 2014
AR01 - Annual Return 21 July 2014
AD01 - Change of registered office address 21 July 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 26 July 2012
RESOLUTIONS - N/A 06 September 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 06 September 2011
SH01 - Return of Allotment of shares 06 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 September 2011
MG01 - Particulars of a mortgage or charge 02 September 2011
TM01 - Termination of appointment of director 23 August 2011
AD01 - Change of registered office address 23 August 2011
CERTNM - Change of name certificate 17 August 2011
NEWINC - New incorporation documents 01 July 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.