BASIN BRIDGE SOLAR LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

07/03/257 March 2025 Director's details changed for Mr Lee Shamai Moscovitch on 2025-03-06

View Document

07/03/257 March 2025 Second filing of Confirmation Statement dated 2024-04-01

View Document

07/03/257 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 Mr Ralph Simon Fleetwood Nash on 2025-03-06

View Document

03/03/253 March 2025 Director's details changed for Mr Ralph Simon Fleetwood Nash on 2025-02-24

View Document

16/01/2516 January 2025 Director's details changed for Mr Ralph Simon Fleetwood Nash on 2023-02-23

View Document

27/12/2427 December 2024 Registration of charge 087148760006, created on 2024-12-18

View Document

16/12/2416 December 2024 Memorandum and Articles of Association

View Document

04/09/244 September 2024 Appointment of Mr Adriano Tortora as a director on 2024-08-16

View Document

04/09/244 September 2024 Termination of appointment of Jamie Darren Kerle as a director on 2024-08-16

View Document

18/06/2418 June 2024 Accounts for a small company made up to 2023-12-31

View Document

09/05/249 May 2024 Termination of appointment of Sajeel Pradip Joshi as a director on 2024-04-30

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

06/03/246 March 2024 Director's details changed for Mr Matthew James Yard on 2024-03-01

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

14/12/2314 December 2023 Notification of Greencoat Solar Assets Ii Limited as a person with significant control on 2023-12-11

View Document

14/12/2314 December 2023 Cessation of Basin Bridge Solar Holdco Limited as a person with significant control on 2023-12-11

View Document

07/12/237 December 2023 Registration of charge 087148760005, created on 2023-12-07

View Document

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

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 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

13/10/2313 October 2023 Change of details for Basin Bridge Solar Holdco Limited as a person with significant control on 2023-05-15

View Document

21/08/2321 August 2023 Accounts for a small company made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Termination of appointment of Pinecroft Corporate Services Limited as a director on 2023-02-23

View Document

07/03/237 March 2023 Termination of appointment of Graham Ernest Shaw as a director on 2023-02-23

View Document

07/03/237 March 2023 Appointment of Mr Sajeel Pradip Joshi as a director on 2023-02-23

View Document

07/03/237 March 2023 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 2023-02-23

View Document

07/03/237 March 2023 Appointment of Mr Jamie Darren Kerle as a director on 2023-02-23

View Document

07/03/237 March 2023 Appointment of Mr Lee Shamai Moscovitch as a director on 2023-02-23

View Document

07/03/237 March 2023 Memorandum and Articles of Association

View Document

07/03/237 March 2023 Appointment of Mr Matthew James Yard as a director on 2023-02-23

View Document

07/03/237 March 2023 Resolutions

View Document

02/03/232 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 SW1Y 5AD on 2023-03-02

View Document

20/02/2320 February 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

28/10/2228 October 2022 Full accounts made up to 2021-09-30

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

01/04/221 April 2022 Director's details changed for Mr Graham Ernest Shaw on 2022-04-01

View Document

03/11/213 November 2021 Amended total exemption full accounts made up to 2018-09-30

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2020-09-30

View Document

03/11/213 November 2021 Amended total exemption full accounts made up to 2019-09-30

View Document

07/06/197 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

02/04/192 April 2019 CESSATION OF ALBEDO SOLAR LIMITED AS A PSC

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BASIN BRIDGE SOLAR HOLDCO LIMITED

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

15/08/1815 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBEDO SOLAR LIMITED

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / ALBEDO SOLAR LIMITED / 25/11/2016

View Document

03/10/173 October 2017 CESSATION OF MARTIN TAUSCHKE AS A PSC

View Document

20/04/1720 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087148760003

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087148760002

View Document

21/02/1721 February 2017 ADOPT ARTICLES 02/02/2017

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087148760001

View Document

07/01/177 January 2017 07/06/2016

View Document

04/01/174 January 2017 PREVSHO FROM 31/10/2016 TO 30/09/2016

View Document

23/11/1623 November 2016 COMPANY NAME CHANGED ST SOLARINVEST LEICESTERSHIRE 1 LIMITED CERTIFICATE ISSUED ON 23/11/16

View Document

26/10/1626 October 2016 CORPORATE DIRECTOR APPOINTED PINECROFT CORPORATE SERVICES LIMITED

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN TAUSCHKE

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM UNIT 15 OKEHAMPTON BUSINESS CENTRE, EXETER ROAD HIGHER STOCKLEY MEAD OKEHAMPTON DEVON EX20 1FJ

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

09/03/169 March 2016 ADOPT ARTICLES 23/02/2016

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087148760001

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

02/10/132 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information