CIRCADIAN SOLAR LIMITED

Register to unlock more data on OkredoRegister

CIRCADIAN SOLAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04821641

Incorporation date

04/07/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2003)
dot icon26/02/2026
Liquidators' statement of receipts and payments to 2025-12-21
dot icon20/02/2025
Liquidators' statement of receipts and payments to 2024-12-21
dot icon25/02/2024
Liquidators' statement of receipts and payments to 2023-12-21
dot icon27/02/2023
Liquidators' statement of receipts and payments to 2022-12-21
dot icon14/03/2022
Liquidators' statement of receipts and payments to 2020-12-21
dot icon14/03/2022
Resolutions
dot icon23/02/2022
Liquidators' statement of receipts and payments to 2020-12-21
dot icon25/02/2020
Liquidators' statement of receipts and payments to 2019-12-21
dot icon07/03/2019
Liquidators' statement of receipts and payments to 2018-12-21
dot icon06/03/2018
Liquidators' statement of receipts and payments to 2017-12-21
dot icon13/03/2017
Insolvency filing
dot icon28/02/2017
Liquidators' statement of receipts and payments to 2016-12-21
dot icon11/01/2017
Appointment of a voluntary liquidator
dot icon11/01/2017
Insolvency court order
dot icon11/01/2017
Notice of ceasing to act as a voluntary liquidator
dot icon19/01/2016
Registered office address changed from 2 Manor Close Teddington Tewkesbury Gloucestershire GL20 8TR to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2016-01-19
dot icon08/01/2016
Declaration of solvency
dot icon08/01/2016
Appointment of a voluntary liquidator
dot icon17/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon07/03/2014
Registered office address changed from Sovereign Court Sir William Lyons Road Coventry Warwickshire CV4 7EZ England on 2014-03-07
dot icon18/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon16/04/2013
Accounts for a small company made up to 2012-12-31
dot icon27/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon27/04/2012
Accounts for a small company made up to 2011-12-31
dot icon20/04/2012
Termination of appointment of Hans-Juergen Cramer as a director
dot icon23/01/2012
Termination of appointment of Marc Haberland as a director
dot icon04/01/2012
Termination of appointment of David Bowen as a director
dot icon28/07/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon20/07/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon20/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon27/06/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon24/06/2011
Accounts for a small company made up to 2010-10-31
dot icon18/02/2011
Resolutions
dot icon09/11/2010
Appointment of Hans-Juergen Cramer as a director
dot icon08/07/2010
Appointment of Mr Marc Jeroen Haberland as a director
dot icon08/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon08/07/2010
Director's details changed for Prof Evan Hubert Cresswell Parker on 2010-07-04
dot icon08/07/2010
Director's details changed for Clive Meaton on 2010-07-04
dot icon16/06/2010
Statement of capital following an allotment of shares on 2010-06-10
dot icon10/03/2010
Accounts for a small company made up to 2009-10-31
dot icon14/10/2009
Director's details changed for Professor David Keith Bowen on 2009-10-14
dot icon14/10/2009
Director's details changed for Robin Edward Godfrey on 2009-10-14
dot icon14/10/2009
Secretary's details changed for Robin Edward Godfrey on 2009-10-14
dot icon11/09/2009
Ad 11/09/09\gbp si [email protected]=1666.67\gbp ic 5759.85/7426.52\
dot icon29/07/2009
Return made up to 04/07/09; full list of members
dot icon24/06/2009
Memorandum and Articles of Association
dot icon18/06/2009
Certificate of change of name
dot icon07/04/2009
Ad 07/04/09\gbp si [email protected]=833.33\gbp ic 4926.52/5759.85\
dot icon18/03/2009
Accounts for a small company made up to 2008-10-31
dot icon18/11/2008
Registered office changed on 18/11/2008 from barclays venture centre sir william lyons road coventry warwickshire CV4 7EZ
dot icon17/07/2008
Return made up to 04/07/08; full list of members
dot icon16/07/2008
Director's change of particulars / clive meaton / 17/01/2008
dot icon16/07/2008
Director's change of particulars / evan parker / 11/07/2008
dot icon15/02/2008
Full accounts made up to 2007-10-31
dot icon28/01/2008
New director appointed
dot icon10/01/2008
Ad 07/01/08--------- £ si [email protected]=2083 £ ic 2843/4926
dot icon10/01/2008
Nc inc already adjusted 15/11/07
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Resolutions
dot icon05/10/2007
Director resigned
dot icon30/07/2007
New director appointed
dot icon24/07/2007
Return made up to 04/07/07; change of members
dot icon07/06/2007
Director resigned
dot icon25/05/2007
Director resigned
dot icon24/04/2007
Ad 05/04/07--------- £ si [email protected]=115 £ ic 2727/2842
dot icon13/03/2007
Ad 02/03/07--------- £ si [email protected]=1156 £ ic 1571/2727
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
£ nc 1750/4000 21/02/07
dot icon11/03/2007
Full accounts made up to 2006-10-31
dot icon21/07/2006
Return made up to 04/07/06; full list of members
dot icon05/06/2006
Ad 25/05/06--------- £ si [email protected]=253 £ ic 1317/1570
dot icon08/05/2006
Full accounts made up to 2005-10-31
dot icon03/11/2005
Ad 06/10/05--------- £ si [email protected]=496 £ ic 821/1317
dot icon21/10/2005
Resolutions
dot icon21/10/2005
Resolutions
dot icon30/08/2005
New director appointed
dot icon01/08/2005
Return made up to 04/07/05; full list of members
dot icon23/06/2005
New director appointed
dot icon22/02/2005
Accounting reference date extended from 31/07/05 to 31/10/05
dot icon04/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon20/10/2004
New director appointed
dot icon18/10/2004
Nc inc already adjusted 04/10/04
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Ad 04/10/04--------- £ si [email protected]=496 £ ic 325/821
dot icon18/10/2004
Notice of assignment of name or new name to shares
dot icon20/07/2004
Return made up to 04/07/04; full list of members
dot icon20/05/2004
Ad 12/05/04--------- £ si [email protected]=30 £ ic 295/325
dot icon29/03/2004
Ad 22/03/04--------- £ si [email protected]=75 £ ic 220/295
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon18/11/2003
Ad 30/10/03--------- £ si [email protected]=50 £ ic 170/220
dot icon12/09/2003
Registered office changed on 12/09/03 from: rm 555, department of physics university of warwick coventry CV4 7AL
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Ad 26/08/03--------- £ si [email protected]=166 £ ic 4/170
dot icon04/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconNext confirmation date
04/07/2016
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
dot iconNext due on
30/09/2016
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houghton, Derek Cecil, Dr
Director
02/06/2005 - 05/04/2007
-
Haberland, Marc Jeroen
Director
10/05/2010 - 19/12/2011
-
Cramer, Hans-Juergen
Director
09/11/2010 - 19/04/2012
-
Meaton, Clive
Director
17/01/2008 - Present
1
Grasby, Tim John
Director
04/07/2003 - 31/08/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCADIAN SOLAR LIMITED

CIRCADIAN SOLAR LIMITED is an(a) Liquidation company incorporated on 04/07/2003 with the registered office located at Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7AB. There are currently 5 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 CIRCADIAN SOLAR LIMITED?

toggle

CIRCADIAN SOLAR LIMITED is currently Liquidation. It was registered on 04/07/2003 .

Where is CIRCADIAN SOLAR LIMITED located?

toggle

CIRCADIAN SOLAR LIMITED is registered at Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does CIRCADIAN SOLAR LIMITED do?

toggle

CIRCADIAN SOLAR LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for CIRCADIAN SOLAR LIMITED?

toggle

The latest filing was on 26/02/2026: Liquidators' statement of receipts and payments to 2025-12-21.