BILSTHORPE SOLAR LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

07/01/257 January 2025 Director's details changed for David Goodwin on 2024-08-30

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Appointment of David Goodwin as a director on 2024-05-08

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

03/11/233 November 2023 Termination of appointment of Pinecroft Corporate Services Limited as a director on 2023-10-16

View Document

30/10/2330 October 2023 Appointment of Mr Julian Elsworth as a director on 2023-10-15

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

17/06/1517 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 SECTS 175,177 AND 182 OF CA 2006 14/11/2014

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY CROSS

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM
THE GREEN EASTER PARK
BENYON ROAD
READING
BERKSHIRE
RG7 2PQ

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED MISS CHARLOTTE SOPHIE FROST

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED MISS CARLY LOUISE MAGEE

View Document

29/12/1429 December 2014 COMPANY NAME CHANGED RE-FIN SOLAR (BILSTHORPE) LIMITED
CERTIFICATE ISSUED ON 29/12/14

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PIKE

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAYNE

View Document

22/11/1422 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081053770001

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 GUARANTEE 24/06/2014

View Document

22/07/1422 July 2014 ARTICLES OF ASSOCIATION

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081053770001

View Document

20/06/1420 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 SECRETARY APPOINTED JEREMY CROSS

View Document

04/03/144 March 2014 DIRECTOR APPOINTED TIMOTHY PAYNE

View Document

04/03/144 March 2014 DIRECTOR APPOINTED ADRIAN JOHN PIKE

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
C/O MAZARS LLP
CARTWRIGHT HOUSE TOTTLE ROAD
NOTTINGHAM
NG2 1RT
UNITED KINGDOM

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANNIS

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

21/08/1221 August 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

14/06/1214 June 2012 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