Background WavePink WaveYellow Wave

SOLAR PROJECTS & SERVICES LTD (06833142)

SOLAR PROJECTS & SERVICES LTD (06833142) is an active UK company. incorporated on 2 March 2009. with registered office in Caterham. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. SOLAR PROJECTS & SERVICES LTD has been registered for 17 years. Current directors include TAYLOR, Darren James, TAYLOR, Gabrielle.

Company Number
06833142
Status
active
Type
ltd
Incorporated
2 March 2009
Age
17 years
Address
5 The Riddings, Caterham, CR3 6DW
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
TAYLOR, Darren James, TAYLOR, Gabrielle
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLAR PROJECTS & SERVICES LTD

SOLAR PROJECTS & SERVICES LTD is an active company incorporated on 2 March 2009 with the registered office located in Caterham. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. SOLAR PROJECTS & SERVICES LTD was registered 17 years ago.(SIC: 43220)

Status

active

Active since 17 years ago

Company No

06833142

LTD Company

Age

17 Years

Incorporated 2 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

5 The Riddings Caterham, CR3 6DW,

Previous Addresses

70 Reddown Road Coulsdon Surrey CR5 1AL
From: 2 March 2009To: 16 December 2019
Timeline

2 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Feb 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TAYLOR, Gabrielle Elise

Active
The Riddings, CaterhamCR3 6DW
Secretary
Appointed 02 Mar 2009

TAYLOR, Darren James

Active
The Riddings, CaterhamCR3 6DW
Born August 1977
Director
Appointed 02 Mar 2009

TAYLOR, Gabrielle

Active
CaterhamCR3 6DW
Born April 1977
Director
Appointed 02 Feb 2023

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 02 Mar 2009
Resigned 02 Mar 2009

KAHAN, Barbara

Resigned
23 Greenacres, LondonN3 3SF
Born June 1931
Director
Appointed 02 Mar 2009
Resigned 02 Mar 2009

Persons with significant control

2

Mr Darren James Taylor

Active
The Riddings, CaterhamCR3 6DW
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Gabrielle Taylor

Active
The Riddings, CaterhamCR3 6DW
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
2 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Administrative Restoration Company
21 June 2011
RT01RT01
Gazette Dissolved Compulsary
19 October 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
6 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Incorporation Company
2 March 2009
NEWINCIncorporation