Advanced company searchLink opens in new window

BOSTON SOLAR LIMITED

Company number 09429892

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)
13 Jan 2022 AD01 Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to 6th Floor 338 Euston Road London NW1 3BG on 13 January 2022
12 Jan 2022 TM01 Termination of appointment of Andrew Charles Kaye as a director on 23 December 2021
12 Jan 2022 AP01 Appointment of Mr Stephen Richard Daniels as a director on 23 December 2021
12 Jan 2022 AP01 Appointment of Mr Edward William Mole as a director on 23 December 2021
12 Jan 2022 AP01 Appointment of Mr Roger Skeldon as a director on 23 December 2021
12 Jan 2022 TM01 Termination of appointment of Robin Piers Dummett as a director on 23 December 2021
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
15 Apr 2021 CS01 Confirmation statement made on 9 February 2021 with updates
01 Dec 2020 PSC02 Notification of Innova Energy Holdings Limited as a person with significant control on 18 November 2020
01 Dec 2020 PSC07 Cessation of Innova Energy Limited as a person with significant control on 18 November 2020
21 Oct 2020 MR04 Satisfaction of charge 094298920001 in full
09 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 15/09/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Oct 2020 CC04 Statement of company's objects
18 Sep 2020 MR01 Registration of charge 094298920002, created on 17 September 2020
14 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
25 Feb 2020 MR01 Registration of charge 094298920001, created on 19 February 2020
12 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
09 Sep 2019 PSC02 Notification of Innova Energy Limited as a person with significant control on 9 November 2018
09 Sep 2019 PSC07 Cessation of Novus Solar Developments Limited as a person with significant control on 9 November 2018
21 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-21
01 Aug 2019 AA Micro company accounts made up to 31 December 2018
29 Apr 2019 AP01 Appointment of Mr Andrew Charles Kaye as a director on 26 April 2019
26 Apr 2019 TM01 Termination of appointment of Ryan Louis Adams as a director on 26 April 2019
28 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017