Background WavePink WaveYellow Wave

BHP SOLAR LIMITED (08982069)

BHP SOLAR LIMITED (08982069) is an active UK company. incorporated on 7 April 2014. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BHP SOLAR LIMITED has been registered for 11 years.

Company Number
08982069
Status
active
Type
ltd
Incorporated
7 April 2014
Age
11 years
Address
20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHP SOLAR LIMITED

BHP SOLAR LIMITED is an active company incorporated on 7 April 2014 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BHP SOLAR LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

08982069

LTD Company

Age

11 Years

Incorporated 7 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

BIOMASS HEAT PROJECTS LIMITED
From: 7 April 2014To: 9 November 2020
Contact
Address

20 Central Avenue St. Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 22 May 2023To: 16 January 2026
Level 4 Ldn:W Noble Street London EC2V 7EE England
From: 19 May 2023To: 22 May 2023
Floor 3 141-145 Curtain Road London EC2A 3BX England
From: 14 August 2020To: 19 May 2023
28 Queen Street London EC4R 1BB
From: 19 October 2018To: 14 August 2020
Pitt Farm Dry Lane Christow Exeter EX6 7PH England
From: 29 April 2017To: 19 October 2018
Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ
From: 7 April 2014To: 29 April 2017
Timeline

27 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Jun 15
Loan Cleared
Nov 15
Director Left
Apr 17
Owner Exit
Jan 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
May 18
Owner Exit
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Loan Cleared
Aug 20
Loan Secured
Aug 20
Owner Exit
Oct 20
Director Left
Mar 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Apr 22
Loan Cleared
Dec 22
Owner Exit
Dec 22
Loan Secured
Dec 22
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
15 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2023
CS01Confirmation Statement
Resolution
25 January 2023
RESOLUTIONSResolutions
Memorandum Articles
25 January 2023
MAMA
Memorandum Articles
25 January 2023
MAMA
Notification Of A Person With Significant Control
28 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Resolution
9 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 October 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2017
TM01Termination of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Incorporation Company
7 April 2014
NEWINCIncorporation