Background WavePink WaveYellow Wave

BOWERHOUSE II SOLAR LIMITED (12128147)

BOWERHOUSE II SOLAR LIMITED (12128147) is an active UK company. incorporated on 29 July 2019. with registered office in West Malling. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BOWERHOUSE II SOLAR LIMITED has been registered for 6 years.

Company Number
12128147
Status
active
Type
ltd
Incorporated
29 July 2019
Age
6 years
Address
1 Abbey Wood Road Corporate Director Of Finance And Procurement, West Malling, ME19 4YT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWERHOUSE II SOLAR LIMITED

BOWERHOUSE II SOLAR LIMITED is an active company incorporated on 29 July 2019 with the registered office located in West Malling. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BOWERHOUSE II SOLAR LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12128147

LTD Company

Age

6 Years

Incorporated 29 July 2019

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

1 Abbey Wood Road Corporate Director Of Finance And Procurement Kings Hill West Malling, ME19 4YT,

Previous Addresses

Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA England
From: 22 April 2021To: 4 April 2022
Coombe Farm Roundham Crewkerne Somerset TA18 8RR United Kingdom
From: 29 July 2019To: 22 April 2021
Timeline

31 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Secured
May 21
Loan Secured
Nov 21
Owner Exit
Nov 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Owner Exit
Jan 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Owner Exit
Apr 22
Director Left
Sept 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 May 2022
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
6 April 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
14 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Resolution
24 November 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
17 November 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
16 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Memorandum Articles
11 May 2021
MAMA
Resolution
11 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 August 2019
PSC09Update to PSC Statements
Appoint Corporate Director Company With Name Date
13 August 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Incorporation Company
29 July 2019
NEWINCIncorporation