-
BASIN BRIDGE SOLAR LIMITED - C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, SW1Y 5AD, United Kingdom
Company Information
- Company registration number
- 08714876
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Low Carbon Limited Second Floor
- Stirling Square, 5-7 Carlton Gardens
- London
- SW1Y 5AD
- United Kingdom C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, SW1Y 5AD, United Kingdom UK
Management
- Managing Directors
- JOSHI, Sajeel Pradip
- KERLE, Jamie Darren
- MOSCOVITCH, Lee Shamai
- NASH, Ralph Simon Fleetwood
- YARD, Matthew James
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-02
- Age Of Company 2013-10-02 10 years
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- -
- Basin Bridge Solar Holdco Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ST SOLARINVEST LEICESTERSHIRE 1 LIMITED
- Legal Entity Identifier (LEI)
- 213800KJRHR7XRBRGR27
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-09-30
- Annual Return
- Due Date: 2023-04-15
- Last Date: 2022-04-01
-
BASIN BRIDGE SOLAR LIMITED Company Description
- BASIN BRIDGE SOLAR LIMITED is a ltd registered in United Kingdom with the Company reg no 08714876. Its current trading status is "live". It was registered 2013-10-02. It was previously called ST SOLARINVEST LEICESTERSHIRE 1 LIMITED. It has declared SIC or NACE codes as "35110". It has 5 directors The latest accounts are filed up to 2021-09-30.It can be contacted at C/o Low Carbon Limited Second Floor .
Get BASIN BRIDGE SOLAR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Basin Bridge Solar Limited - C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, SW1Y 5AD, United Kingdom
- 2013-10-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BASIN BRIDGE SOLAR LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-03-07) - TM01
-
resolution (2023-03-07) - RESOLUTIONS
-
memorandum-articles (2023-03-07) - MA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-02) - AD01
-
appoint-person-director-company-with-name-date (2023-03-07) - AP01
-
change-account-reference-date-company-previous-extended (2023-02-20) - AA01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-01) - CS01
-
change-person-director-company-with-change-date (2022-04-01) - CH01
-
accounts-with-accounts-type-full (2022-10-28) - AA
keyboard_arrow_right 2021
-
accounts-amended-with-accounts-type-total-exemption-full (2021-11-03) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2021-11-03) - AA
-
confirmation-statement-with-no-updates (2021-04-06) - CS01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-07-02) - MR04
-
confirmation-statement-with-no-updates (2020-04-01) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-06) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-11-04) - AA
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-12-09) - CH01
-
change-corporate-director-company-with-change-date (2019-11-21) - CH02
-
change-to-a-person-with-significant-control (2019-11-20) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-20) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-06-07) - AA
-
confirmation-statement-with-updates (2019-04-02) - CS01
-
notification-of-a-person-with-significant-control (2019-04-02) - PSC02
-
cessation-of-a-person-with-significant-control (2019-04-02) - PSC07
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-15) - AA
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-10-03) - PSC05
-
notification-of-a-person-with-significant-control (2017-10-03) - PSC02
-
confirmation-statement-with-updates (2017-10-03) - CS01
-
change-account-reference-date-company-previous-shortened (2017-01-04) - AA01
-
resolution (2017-01-07) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2017-02-03) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-11) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-10) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-04-20) - AA
-
resolution (2017-02-21) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2017-10-03) - PSC07
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-29) - MR01
-
resolution (2016-03-09) - RESOLUTIONS
-
confirmation-statement-with-updates (2016-10-04) - CS01
-
accounts-with-accounts-type-dormant (2016-05-16) - AA
-
termination-director-company-with-name-termination-date (2016-10-26) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-26) - AD01
-
resolution (2016-11-23) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-10-26) - AP01
-
appoint-corporate-director-company-with-name-date (2016-10-26) - AP02
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-07) - AR01
-
accounts-with-accounts-type-dormant (2015-06-11) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-15) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-10-02) - NEWINC