Advanced company searchLink opens in new window

NORTHERN SOLAR ACQUISITIONS LIMITED

Company number 13018750

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)
30 Jul 2024 PSC05 Change of details for Sig Renewables Limited as a person with significant control on 1 July 2024
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
22 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
26 Jul 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 December 2022
22 May 2023 AD01 Registered office address changed from Level 4 Ldn:W Noble Street London EC2V 7EE England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 22 May 2023
19 May 2023 AD01 Registered office address changed from 141-145 Curtain Road London EC2A 3BX England to Level 4 Ldn:W Noble Street London EC2V 7EE on 19 May 2023
25 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 21/12/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jan 2023 MA Memorandum and Articles of Association
28 Dec 2022 PSC02 Notification of Sig Renewables Limited as a person with significant control on 21 December 2022
28 Dec 2022 PSC07 Cessation of Solar Income and Growth Limited as a person with significant control on 21 December 2022
28 Dec 2022 MR01 Registration of charge 130187500002, created on 21 December 2022
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
21 Sep 2022 TM01 Termination of appointment of Richard Edward Sloper as a director on 21 September 2022
12 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
19 Apr 2022 TM01 Termination of appointment of Michael John Hughes as a director on 19 April 2022
19 Apr 2022 AP01 Appointment of Mr Christopher Hamilton Carlson as a director on 19 April 2022
24 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
17 Aug 2021 AP01 Appointment of Ms Helen Robinson as a director on 17 August 2021
31 Mar 2021 MR01 Registration of charge 130187500001, created on 29 March 2021
25 Jan 2021 AP01 Appointment of Mr Richard Edward Sloper as a director on 22 January 2021
21 Jan 2021 PSC07 Cessation of Rivington Investments Limited as a person with significant control on 15 January 2021
21 Jan 2021 PSC02 Notification of Solar Income and Growth Limited as a person with significant control on 15 January 2021
21 Jan 2021 PSC02 Notification of Rivington Investments Limited as a person with significant control on 16 November 2020
20 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 20 January 2021
15 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-15
  • GBP 1