BASIN BRIDGE SOLAR HOLDCO LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

19/12/2319 December 2023 Satisfaction of charge 114831580002 in full

View Document

09/11/239 November 2023 Change of details for Sious Limited as a person with significant control on 2023-11-07

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Director's details changed for Mr Sajeel Pradip Joshi on 2023-10-19

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023 Statement of capital on 2023-10-20

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023 Director's details changed for Mr Ralph Simon Fleetwood Nash on 2023-10-19

View Document

20/10/2320 October 2023 Director's details changed for Mr Lee Shamai Moscovitch on 2023-10-19

View Document

20/10/2320 October 2023 Director's details changed for Mr Jamie Darren Kerle on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mr Matthew James Yard on 2023-10-19

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

17/05/2317 May 2023 Change of details for Sious Limited as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Registered office address changed from C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London United Kingdom to The Peak 5 Wilton Road London SW1V 1AN on 2023-05-15

View Document

03/03/233 March 2023 Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom to C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London on 2023-03-03

View Document

02/03/232 March 2023 Appointment of Mr Lee Shamai Moscovitch as a director on 2023-02-23

View Document

02/03/232 March 2023 Appointment of Mr Matthew James Yard as a director on 2023-02-23

View Document

02/03/232 March 2023 Appointment of Mr Sajeel Pradip Joshi as a director on 2023-02-23

View Document

02/03/232 March 2023 Termination of appointment of Pinecroft Corporate Services Limited as a director on 2023-02-23

View Document

02/03/232 March 2023 Termination of appointment of Graham Ernest Shaw as a director on 2023-02-23

View Document

02/03/232 March 2023 Appointment of Mr Jamie Darren Kerle as a director on 2023-02-23

View Document

02/03/232 March 2023 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 2023-02-23

View Document

01/03/231 March 2023 Notification of Sious Limited as a person with significant control on 2023-02-23

View Document

01/03/231 March 2023 Cessation of Youtan Limited as a person with significant control on 2023-02-23

View Document

14/02/2314 February 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

26/04/2226 April 2022 Full accounts made up to 2021-06-30

View Document

24/01/2224 January 2022 Amended full accounts made up to 2020-06-30

View Document

24/01/2224 January 2022 Amended full accounts made up to 2019-06-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-06-30

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114831580002

View Document

02/07/202 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114831580001

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/05/2029 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST SHAW / 09/12/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST SHAW / 03/12/2019

View Document

21/11/1921 November 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PINECROFT CORPORATE SERVICES LIMITED / 21/11/2019

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG UNITED KINGDOM

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114831580001

View Document

25/07/1825 July 2018 CURRSHO FROM 31/07/2019 TO 30/06/2019

View Document

25/07/1825 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company