CANADIAN SOLAR SSES (UK) LTD

Register to unlock more data on OkredoRegister

CANADIAN SOLAR SSES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12370408

Incorporation date

18/12/2019

Size

Full

Contacts

Registered address

Registered address

5th Floor, 2 Copthall Avenue, London EC2R 7DACopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2019)
dot icon09/01/2026
Termination of appointment of Colin David Parkin as a director on 2025-12-31
dot icon09/01/2026
Termination of appointment of Jeffrey David Roy as a director on 2025-12-31
dot icon09/01/2026
Appointment of Miss Alice Joanne O'brien as a director on 2025-12-31
dot icon09/01/2026
Appointment of Mrs Susmita Das as a director on 2025-12-31
dot icon26/08/2025
Full accounts made up to 2024-12-31
dot icon06/05/2025
Director's details changed for Mr Colin David Parkin on 2025-01-01
dot icon06/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon18/12/2024
Appointment of Mr Matthew James Paterson as a director on 2024-11-29
dot icon18/12/2024
Termination of appointment of Matthew David Beavers as a secretary on 2024-11-29
dot icon18/12/2024
Appointment of Mrs Frances Victoria Dickson as a secretary on 2024-11-29
dot icon29/11/2024
Termination of appointment of Philip John Godfrey as a director on 2024-11-29
dot icon02/09/2024
Full accounts made up to 2023-12-31
dot icon03/07/2024
Director's details changed for Mr Colin David Parkin on 2024-07-03
dot icon25/06/2024
Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 2024-06-24
dot icon25/06/2024
Appointment of Mr Matthew David Beavers as a secretary on 2024-06-24
dot icon25/06/2024
Appointment of Mr Jeffrey David Roy as a director on 2024-06-24
dot icon25/06/2024
Director's details changed for Mr Colin David Parkin on 2024-06-24
dot icon25/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 2023-08-01
dot icon01/08/2023
Secretary's details changed for Praxis Secretaries (Uk) Limited on 2023-08-01
dot icon18/05/2023
Second filing of Confirmation Statement dated 2022-04-22
dot icon18/05/2023
Second filing of Confirmation Statement dated 2023-04-22
dot icon15/05/2023
Second filing of Confirmation Statement dated 2022-04-22
dot icon15/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon03/01/2023
Full accounts made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with updates
dot icon23/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon23/12/2021
Termination of appointment of Jeffrey David Roy as a director on 2021-12-17
dot icon23/12/2021
Termination of appointment of Allen Minyi Wang as a director on 2021-12-17
dot icon23/12/2021
Termination of appointment of Frederic Rivollier as a director on 2021-12-17
dot icon23/12/2021
Appointment of Mr Philip John Godfrey as a director on 2021-12-17
dot icon25/10/2021
Full accounts made up to 2020-12-31
dot icon23/08/2021
Appointment of Mr Allen Minyi Wang as a director on 2021-08-18
dot icon23/08/2021
Termination of appointment of Huifeng Zhang as a director on 2021-08-18
dot icon23/08/2021
Termination of appointment of John Paul Marner as a director on 2021-08-18
dot icon23/08/2021
Appointment of Mr Jeffrey David Roy as a director on 2021-08-18
dot icon05/02/2021
Confirmation statement made on 2020-12-17 with updates
dot icon26/08/2020
Change of details for Canadian Solar Inc as a person with significant control on 2020-07-23
dot icon25/08/2020
Change of details for Canadian Solar Inc as a person with significant control on 2020-07-23
dot icon23/06/2020
Secretary's details changed for Praxis Secretaries (Uk) Limited on 2020-03-30
dot icon28/05/2020
Registered office address changed from Praxisifm Jd Corporate Services Limited 1 Lumley Street Mayfair London W1K 6TT United Kingdom to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 2020-05-28
dot icon18/12/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roy, Jeffrey David
Director
18/08/2021 - 17/12/2021
8
PRAXIS SECRETARIES (UK) LIMITED
Corporate Secretary
18/12/2019 - 24/06/2024
251
Das, Susmita
Director
31/12/2025 - Present
1
Zhang, Huifeng
Director
18/12/2019 - 18/08/2021
-
Wang, Allen Minyi
Director
18/08/2021 - 17/12/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANADIAN SOLAR SSES (UK) LTD

CANADIAN SOLAR SSES (UK) LTD is an(a) Active company incorporated on 18/12/2019 with the registered office located at 5th Floor, 2 Copthall Avenue, London EC2R 7DA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANADIAN SOLAR SSES (UK) LTD?

toggle

CANADIAN SOLAR SSES (UK) LTD is currently Active. It was registered on 18/12/2019 .

Where is CANADIAN SOLAR SSES (UK) LTD located?

toggle

CANADIAN SOLAR SSES (UK) LTD is registered at 5th Floor, 2 Copthall Avenue, London EC2R 7DA.

What does CANADIAN SOLAR SSES (UK) LTD do?

toggle

CANADIAN SOLAR SSES (UK) LTD operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for CANADIAN SOLAR SSES (UK) LTD?

toggle

The latest filing was on 09/01/2026: Termination of appointment of Colin David Parkin as a director on 2025-12-31.