BY-PASS FARM SOLAR LIMITED - READING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-01-04 View Report
Persons with significant control. Notification date: 2023-12-14. Psc name: Sse Renewables Solar & Battery Holdings Limited. 2023-12-14 View Report
Persons with significant control. Psc name: Sse De Solar Holdco Limited. Cessation date: 2023-12-14. 2023-12-14 View Report
Officers. Appointment date: 2023-11-24. Officer name: Mr Bernard Michael O'connor. 2023-12-13 View Report
Persons with significant control. Change date: 2023-12-05. Psc name: Sse Renewables Solar & Battery Holdings Limited. 2023-12-12 View Report
Persons with significant control. Psc name: Sse De Solar Holdco Limited. Change date: 2023-12-05. 2023-12-11 View Report
Officers. Officer name: Graham Atkinson. Termination date: 2023-11-24. 2023-12-08 View Report
Officers. Officer name: Scott Keelor Anderson. Termination date: 2023-11-24. 2023-12-08 View Report
Officers. Appointment date: 2023-11-24. Officer name: Mr Finlay Alexander Mccutcheon. 2023-12-08 View Report
Resolution. Description: Resolutions. 2023-12-01 View Report
Incorporation. Memorandum articles. 2023-12-01 View Report
Persons with significant control. Notification date: 2023-08-10. Psc name: Sse De Solar Holdco Limited. 2023-09-05 View Report
Persons with significant control. Cessation date: 2023-08-10. Psc name: Sse Utility Solutions Limited. 2023-09-05 View Report
Officers. Officer name: Mr Graham Atkinson. Appointment date: 2023-05-09. 2023-05-12 View Report
Officers. Officer name: Nathan Sanders. Termination date: 2023-05-09. 2023-05-12 View Report
Officers. Appointment date: 2023-05-09. Officer name: Mr Richard Genille Cave-Bigley. 2023-05-12 View Report
Confirmation statement. Statement with updates. 2023-02-09 View Report
Accounts. Accounts type micro entity. 2023-01-25 View Report
Accounts. Change account reference date company current shortened. 2023-01-09 View Report
Persons with significant control. Cessation date: 2022-12-16. Psc name: Anthony Brindle. 2022-12-28 View Report
Persons with significant control. Notification date: 2022-12-16. Psc name: Sse Utility Solutions Limited. 2022-12-28 View Report
Officers. Termination date: 2022-12-16. Officer name: Anthony Brindle. 2022-12-20 View Report
Officers. Appointment date: 2022-12-16. Officer name: Mr Scott Keelor Anderson. 2022-12-20 View Report
Officers. Appointment date: 2022-12-16. Officer name: Mr Nathan Sanders. 2022-12-20 View Report
Address. New address: No. 1 Forbury Place 43 Forbury Road Reading RG1 3JH. Change date: 2022-12-20. Old address: 306 the Plaza 100 Old Hall Street Liverpool L3 9QJ England. 2022-12-20 View Report
Address. New address: 306 the Plaza 100 Old Hall Street Liverpool L3 9QJ. Change date: 2022-11-11. Old address: 617 the Plaza 100 Old Hall Street Liverpool L3 9QJ England. 2022-11-11 View Report
Confirmation statement. Statement with updates. 2022-07-12 View Report
Address. Change date: 2022-06-29. Old address: F15 Parkhall 40 Martell Road London SE21 8EN England. New address: 617 the Plaza 100 Old Hall Street Liverpool L3 9QJ. 2022-06-29 View Report
Persons with significant control. Psc name: Anthony Brindle. Notification date: 2021-12-22. 2022-01-14 View Report
Persons with significant control. Withdrawal date: 2022-01-07. 2022-01-07 View Report
Officers. Officer name: Wenyuan Qin. Termination date: 2021-12-22. 2022-01-06 View Report
Address. New address: F15 Parkhall 40 Martell Road London SE21 8EN. Old address: Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA England. Change date: 2022-01-06. 2022-01-06 View Report
Officers. Officer name: Mr Anthony Brindle. Appointment date: 2021-12-22. 2022-01-06 View Report
Officers. Termination date: 2021-12-09. Officer name: Anthony Daryl Brindle. 2021-12-13 View Report
Accounts. Accounts type micro entity. 2021-11-25 View Report
Address. Old address: Unit 2-3 Station Road Holmes Chapel Crewe Cheshire CW4 8AA England. New address: Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA. Change date: 2021-11-11. 2021-11-11 View Report
Persons with significant control. Notification of a person with significant control statement. 2021-07-12 View Report
Persons with significant control. Cessation date: 2020-06-11. Psc name: P&T Global Renewable Energy Limited. 2021-07-12 View Report
Confirmation statement. Statement with updates. 2021-07-08 View Report
Address. Old address: F15 Parkhall 40 Martell Road London SE21 8EN United Kingdom. Change date: 2021-06-14. New address: Unit 2-3 Station Road Holmes Chapel Crewe Cheshire CW4 8AA. 2021-06-14 View Report
Confirmation statement. Statement with no updates. 2021-04-29 View Report
Persons with significant control. Cessation date: 2021-02-19. Psc name: Anthony Daryl Brindle. 2021-02-19 View Report
Persons with significant control. Psc name: P&T Global Renewable Energy Limited. Change date: 2020-06-11. 2021-02-19 View Report
Persons with significant control. Notification date: 2020-06-11. Psc name: P&T Global Renewable Energy Limited. 2021-02-19 View Report
Persons with significant control. Notification date: 2020-11-09. Psc name: Anthony Brindle. 2020-11-09 View Report
Persons with significant control. Psc name: Anthony Riley. Cessation date: 2020-06-11. 2020-11-02 View Report
Persons with significant control. Psc name: Anthony Daryl Brindle. Cessation date: 2020-06-11. 2020-11-02 View Report
Officers. Officer name: Mrs Wenyuan Qin. Appointment date: 2020-11-02. 2020-11-02 View Report
Address. Old address: F31B Parkhall 40 Martell Road London SE21 8EN United Kingdom. New address: F15 Parkhall 40 Martell Road London SE21 8EN. Change date: 2020-06-04. 2020-06-04 View Report
Incorporation. Capital: GBP 10 2020-04-16 View Report