Advanced company searchLink opens in new window

BHP SOLAR LIMITED

Company number 08982069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2021 TM01 Termination of appointment of Jonathan Mark Hick as a director on 12 March 2021
09 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-06
09 Oct 2020 PSC02 Notification of Solar Income and Growth Limited as a person with significant control on 17 September 2020
09 Oct 2020 PSC07 Cessation of Eden Acquisitions Limited as a person with significant control on 17 September 2020
08 Oct 2020 CH01 Director's details changed for Mr Jonathan Mark Hick on 2 October 2020
06 Oct 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
19 Aug 2020 MR01 Registration of charge 089820690003, created on 14 August 2020
14 Aug 2020 PSC02 Notification of Eden Acquisitions Limited as a person with significant control on 14 August 2020
14 Aug 2020 PSC07 Cessation of Eden Sustainable Investments Holdco Ltd as a person with significant control on 14 August 2020
14 Aug 2020 AP01 Appointment of Mr Michael Hughes as a director on 14 August 2020
14 Aug 2020 AP01 Appointment of Mr Jonathan Mark Hick as a director on 14 August 2020
14 Aug 2020 TM01 Termination of appointment of Scott Lawley Burrows as a director on 14 August 2020
14 Aug 2020 TM01 Termination of appointment of Stephen Peter Baker as a director on 14 August 2020
14 Aug 2020 AD01 Registered office address changed from 28 Queen Street London EC4R 1BB to Floor 3 141-145 Curtain Road London EC2A 3BX on 14 August 2020
14 Aug 2020 MR04 Satisfaction of charge 089820690002 in full
31 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
21 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
17 Apr 2020 AA Total exemption full accounts made up to 31 October 2018
17 Jan 2020 AA01 Current accounting period shortened from 30 April 2019 to 31 October 2018
03 May 2019 AA Total exemption full accounts made up to 30 April 2018
16 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
27 Feb 2019 CH01 Director's details changed for Mr Stephen Peter Baker on 27 February 2019
19 Oct 2018 AD01 Registered office address changed from Pitt Farm Dry Lane Christow Exeter EX6 7PH England to 28 Queen Street London EC4R 1BB on 19 October 2018
08 May 2018 MR01 Registration of charge 089820690002, created on 27 April 2018
30 Apr 2018 PSC07 Cessation of Peter Jeffery Solly as a person with significant control on 24 April 2018