Background WavePink WaveYellow Wave

SOLAR MAINTENANCE SERVICES LIMITED (09656808)

SOLAR MAINTENANCE SERVICES LIMITED (09656808) is an active UK company. incorporated on 25 June 2015. with registered office in Carlisle. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SOLAR MAINTENANCE SERVICES LIMITED has been registered for 10 years. Current directors include EDGAR, Robert James, GOULD, Jason Lee, MCLINDEN, Helen Lesley and 1 others.

Company Number
09656808
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
Unit I Baron Way, Carlisle, CA6 4SJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
EDGAR, Robert James, GOULD, Jason Lee, MCLINDEN, Helen Lesley, MCLINDEN, James Edward
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLAR MAINTENANCE SERVICES LIMITED

SOLAR MAINTENANCE SERVICES LIMITED is an active company incorporated on 25 June 2015 with the registered office located in Carlisle. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SOLAR MAINTENANCE SERVICES LIMITED was registered 10 years ago.(SIC: 43999)

Status

active

Active since 10 years ago

Company No

09656808

LTD Company

Age

10 Years

Incorporated 25 June 2015

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 24 December 2025 (3 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

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

JHHI DEVELOPMENTS LIMITED
From: 9 June 2016To: 10 July 2017
JHHI INVESTMENTS LIMITED
From: 25 June 2015To: 9 June 2016
Contact
Address

Unit I Baron Way Kingmoor Business Park Carlisle, CA6 4SJ,

Previous Addresses

Fairview House Victoria Place Carlisle CA1 1HP England
From: 17 January 2017To: 20 August 2019
Dalmar House Barras Lane Dalston Carlisle CA5 7NY England
From: 2 March 2016To: 17 January 2017
Atlantic House Fletcher Way Parkhouse Carlisle CA3 0LJ United Kingdom
From: 25 June 2015To: 2 March 2016
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Nov 17
Funding Round
Apr 19
Share Issue
Apr 19
Director Joined
Apr 21
Director Left
Nov 21
Capital Reduction
Oct 22
Share Buyback
Oct 22
Director Joined
Apr 25
Funding Round
Apr 25
Loan Secured
Apr 25
Share Issue
Apr 25
6
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

EDGAR, Robert James

Active
Baron Way, CarlisleCA6 4SJ
Born February 1980
Director
Appointed 28 Apr 2021

GOULD, Jason Lee

Active
Wareham Road, PooleBH16 6FA
Born December 1969
Director
Appointed 04 Apr 2025

MCLINDEN, Helen Lesley

Active
Montgomery Way, CarlisleCA1 2UU
Born April 1970
Director
Appointed 25 Jun 2015

MCLINDEN, James Edward

Active
Montgomery Way, CarlisleCA1 2UU
Born January 1973
Director
Appointed 25 Jun 2015

DAWSON, David John

Resigned
Victoria Place, CarlisleCA1 1HP
Born June 1966
Director
Appointed 01 Nov 2017
Resigned 31 Oct 2021

Persons with significant control

3

Wareham Road, PooleBH16 6FA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2025

Mrs Helen Lesley Mclinden

Active
Montgomery Way, CarlisleCA1 2UU
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr James Edward Mclinden

Active
Montgomery Way, CarlisleCA1 2UU
Born January 1973

Nature of Control

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

Filing History

56

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 April 2025
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
21 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Capital Cancellation Shares
4 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 October 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 April 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Resolution
10 July 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Resolution
9 June 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Incorporation Company
25 June 2015
NEWINCIncorporation