BICKER FEN SOLAR LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

06/03/256 March 2025 Director's details changed for Mr Matthew Howard Tingle on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Adriano Tortora on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Ms Sarah Jane Pollard on 2025-03-06

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

01/06/241 June 2024 Full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Second filing for the termination of Ralph Simon Fleetwood as a director

View Document

18/05/2418 May 2024 Second filing for the appointment of Miss Sarah Jane Pollard as a director

View Document

08/05/248 May 2024 Appointment of Sarah Jane Pollard as a director on 2024-05-01

View Document

08/05/248 May 2024 Termination of appointment of Ralph Simon Fleetwood Nash as a director on 2024-05-01

View Document

22/11/2322 November 2023 Termination of appointment of Andrew Peter Harry Donovan as a director on 2023-11-10

View Document

26/10/2326 October 2023 Director's details changed for Mr Adriano Tortora on 2023-08-25

View Document

11/10/2311 October 2023 Certificate of change of name

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Appointment of Mr Andrew Peter Harry Donovan as a director on 2023-08-25

View Document

05/09/235 September 2023 Notification of Isg Renewables Limited as a person with significant control on 2023-08-25

View Document

05/09/235 September 2023 Appointment of Mr Adriano Tortora as a director on 2023-08-25

View Document

05/09/235 September 2023 Appointment of Mr Matthew Howard Tingle as a director on 2023-08-25

View Document

05/09/235 September 2023 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 2023-08-25

View Document

05/09/235 September 2023 Cessation of Innova Energy Ii Limited as a person with significant control on 2023-08-25

View Document

05/09/235 September 2023 Appointment of Mr Matthew James Yard as a director on 2023-08-25

View Document

31/08/2331 August 2023 Satisfaction of charge 126204600001 in full

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

26/05/2326 May 2023 Change of details for Innova Energy Ii Limited as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Registered office address changed from 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England to 3rd Floor, St George's House 13-14 Ambrose Street Cheltenham GL50 3LG on 2023-05-26

View Document

09/02/239 February 2023 Registration of charge 126204600001, created on 2023-02-01

View Document

02/02/232 February 2023 Cessation of Innova Renewables Limited as a person with significant control on 2023-01-27

View Document

02/02/232 February 2023 Notification of Innova Energy Ii Limited as a person with significant control on 2023-01-27

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-25 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 DIRECTOR APPOINTED MR ANDREW CHARLES KAYE

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, SECRETARY JOANNE GRATRICK

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INNOVA RENEWABLES LIMITED

View Document

03/08/203 August 2020 CESSATION OF ATEN RENEWABLE ENERGY LIMITED AS A PSC

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR ROBIN PIERS DUMMETT

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR KEENAN GRATRICK

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR ATEN RENEWABLE ENERGY LIMITED

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM APOLLO SUITE, RBBC OFFICES MITCHELL RD CORBY NN17 5AF UNITED KINGDOM

View Document

26/05/2026 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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