DOMESTIC SOLAR LIMITED

Register to unlock more data on OkredoRegister

DOMESTIC SOLAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07138499

Incorporation date

27/01/2010

Size

Dormant

Contacts

Registered address

Registered address

C/O Freetricity 1 Filament Walk, Suite 203, Wandsworth, London SW18 4GQCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2010)
dot icon13/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/02/2025
First Gazette notice for voluntary strike-off
dot icon12/02/2025
Application to strike the company off the register
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon05/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon17/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/03/2021
Full accounts made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2021-01-27 with updates
dot icon30/09/2020
Statement of capital on 2020-09-30
dot icon09/09/2020
Statement by Directors
dot icon09/09/2020
Solvency Statement dated 18/08/20
dot icon09/09/2020
Resolutions
dot icon07/09/2020
Resolutions
dot icon07/09/2020
Statement by Directors
dot icon07/09/2020
Solvency Statement dated 18/08/20
dot icon17/04/2020
Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to C/O Freetricity 1 Filament Walk Suite 203 Wandsworth London SW18 4GQ on 2020-04-17
dot icon10/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon06/01/2020
Change of details for Jleag Solar 1 Limited as a person with significant control on 2019-11-21
dot icon17/09/2019
Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 2019-09-17
dot icon16/09/2019
Accounts for a small company made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon04/09/2018
Accounts for a small company made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-27 with updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon06/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon16/12/2016
Accounts for a small company made up to 2016-03-31
dot icon13/04/2016
Registered office address changed from 5th Floor Ergon House Horseferry Road London SW1P 2AL to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 2016-04-13
dot icon17/02/2016
Director's details changed for Mr Muxin Ma on 2016-02-01
dot icon16/02/2016
Director's details changed for Mr Christopher James Tanner on 2016-02-01
dot icon08/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon09/12/2015
Termination of appointment of Edward Barnaby Russell Simpson as a director on 2015-10-30
dot icon09/12/2015
Termination of appointment of Lawrence James Armstrong Buckley as a director on 2015-10-30
dot icon14/11/2015
Appointment of Mr Christopher James Tanner as a director on 2015-10-30
dot icon14/11/2015
Appointment of Mr Muxin Ma as a director on 2015-10-30
dot icon02/11/2015
Satisfaction of charge 1 in full
dot icon14/10/2015
Accounts for a small company made up to 2015-03-31
dot icon15/06/2015
Director's details changed for Mr Lawrence James Armstrong Buckley on 2014-12-20
dot icon21/05/2015
Statement by Directors
dot icon21/05/2015
Statement of capital on 2015-05-21
dot icon21/05/2015
Solvency Statement dated 20/05/15
dot icon21/05/2015
Resolutions
dot icon13/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-27
dot icon24/02/2015
Termination of appointment of Michael John Hughes as a director on 2015-02-02
dot icon24/02/2015
Appointment of Mr Edward Barnaby Russell Simpson as a director on 2015-02-02
dot icon05/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon04/02/2015
Statement by Directors
dot icon04/02/2015
Statement of capital on 2015-02-04
dot icon04/02/2015
Solvency Statement dated 02/02/15
dot icon04/02/2015
Resolutions
dot icon04/02/2015
Director's details changed for Mr Lawrence James Armstrong Buckley on 2014-06-30
dot icon14/10/2014
Registered office address changed from 5Th Floor, Ergon House Horseferry Road London SW1P 2AL England to 5Th Floor Ergon House Horseferry Road London SW1P 2AL on 2014-10-14
dot icon23/07/2014
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 5Th Floor, Ergon House Horseferry Road London SW1P 2AL on 2014-07-23
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Termination of appointment of Nicholas Stinton as a director
dot icon19/03/2013
Appointment of Mr Michael John Hughes as a director
dot icon31/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/10/2012
Register(s) moved to registered inspection location
dot icon26/10/2012
Register inspection address has been changed
dot icon26/10/2012
Previous accounting period extended from 2012-01-31 to 2012-03-31
dot icon26/10/2012
Director's details changed for Mr Lawrence James Armstrong Buckley on 2011-10-01
dot icon24/04/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon27/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon18/04/2011
Resolutions
dot icon18/04/2011
Sub-division of shares on 2011-03-31
dot icon18/04/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/03/2011
Accounts for a dormant company made up to 2011-01-31
dot icon15/03/2011
Termination of appointment of Grant Whitehouse as a director
dot icon15/03/2011
Appointment of Mr Lawrence James Armstrong Buckley as a director
dot icon15/03/2011
Appointment of Mr Nicholas Michael Stinton as a director
dot icon23/02/2011
Certificate of change of name
dot icon28/01/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon02/09/2010
Registered office address changed from 230 Vauxhall Bridge Road London SW1V 1AU England on 2010-09-02
dot icon25/03/2010
Certificate of change of name
dot icon25/03/2010
Change of name notice
dot icon27/01/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.45M
-
0.00
6.75K
-
2022
2
3.45M
-
0.00
22.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stinton, Nicholas Michael
Director
15/03/2011 - 28/02/2013
24
Simpson, Edward Barnaby Russell
Director
02/02/2015 - 30/10/2015
62

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOMESTIC SOLAR LIMITED

DOMESTIC SOLAR LIMITED is an(a) Dissolved company incorporated on 27/01/2010 with the registered office located at C/O Freetricity 1 Filament Walk, Suite 203, Wandsworth, London SW18 4GQ. There is currently no 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 DOMESTIC SOLAR LIMITED?

toggle

DOMESTIC SOLAR LIMITED is currently Dissolved. It was registered on 27/01/2010 and dissolved on 13/05/2025.

Where is DOMESTIC SOLAR LIMITED located?

toggle

DOMESTIC SOLAR LIMITED is registered at C/O Freetricity 1 Filament Walk, Suite 203, Wandsworth, London SW18 4GQ.

What does DOMESTIC SOLAR LIMITED do?

toggle

DOMESTIC SOLAR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DOMESTIC SOLAR LIMITED?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved via voluntary strike-off.