Background WavePink WaveYellow Wave

SOLAR SUN AND AIR LIMITED (08675979)

SOLAR SUN AND AIR LIMITED (08675979) is an active UK company. incorporated on 4 September 2013. with registered office in Bristol. The company operates in the Construction sector, engaged in other construction installation. SOLAR SUN AND AIR LIMITED has been registered for 12 years. Current directors include O'BRIEN, Tyler John Joseph, PHELPS, Adam James Salisbury.

Company Number
08675979
Status
active
Type
ltd
Incorporated
4 September 2013
Age
12 years
Address
5 Victoria Grove, Bristol, BS3 4AN
Industry Sector
Construction
Business Activity
Other construction installation
Directors
O'BRIEN, Tyler John Joseph, PHELPS, Adam James Salisbury
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLAR SUN AND AIR LIMITED

SOLAR SUN AND AIR LIMITED is an active company incorporated on 4 September 2013 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in other construction installation. SOLAR SUN AND AIR LIMITED was registered 12 years ago.(SIC: 43290)

Status

active

Active since 12 years ago

Company No

08675979

LTD Company

Age

12 Years

Incorporated 4 September 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

RESOURCE RENEWABLES LTD
From: 4 September 2013To: 31 October 2022
Contact
Address

5 Victoria Grove Bristol, BS3 4AN,

Previous Addresses

138 Hayward Road Barton Hill Bristol BS5 9QA
From: 19 July 2015To: 9 November 2022
111a Hampton Road Bristol BS6 6JG
From: 4 September 2013To: 19 July 2015
Timeline

8 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
New Owner
Oct 17
Funding Round
Oct 17
Owner Exit
Apr 19
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

O'BRIEN, Tyler John Joseph

Active
Clevedon Road, ClevedonBS21 6RX
Born December 1993
Director
Appointed 10 Nov 2022

PHELPS, Adam James Salisbury

Active
21d Chudleigh Road, ExeterEX2 8TS
Born January 1971
Director
Appointed 10 Nov 2022

WARDLE, Kit

Resigned
Victoria Grove, BristolBS3 4AN
Born May 1981
Director
Appointed 04 Sept 2013
Resigned 10 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
6-8 Bath Street, BristolBS1 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2022

Ms Elwynne Lea Green

Ceased
Hayward Road, BristolBS5 9QA
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Sept 2017
Ceased 14 Apr 2019

Mr Kit Wardle

Ceased
Victoria Grove, BristolBS3 4AN
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 10 Nov 2022
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 November 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
24 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Resolution
10 October 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 October 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Incorporation Company
4 September 2013
NEWINCIncorporation