Background WavePink WaveYellow Wave

RIVINGTON SOLAR LIMITED (12352202)

RIVINGTON SOLAR LIMITED (12352202) is an active UK company. incorporated on 6 December 2019. with registered office in Norwich. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. RIVINGTON SOLAR LIMITED has been registered for 6 years.

Company Number
12352202
Status
active
Type
ltd
Incorporated
6 December 2019
Age
6 years
Address
20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVINGTON SOLAR LIMITED

RIVINGTON SOLAR LIMITED is an active company incorporated on 6 December 2019 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. RIVINGTON SOLAR LIMITED was registered 6 years ago.(SIC: 42220)

Status

active

Active since 6 years ago

Company No

12352202

LTD Company

Age

6 Years

Incorporated 6 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

RENEWABLE CONNECTIONS SOLAR HOLDINGS LIMITED
From: 6 December 2019To: 16 September 2021
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: 19 May 2023To: 16 January 2026
141-145 Curtain Road Floor 3 London EC2A 3BX England
From: 6 December 2019To: 19 May 2023
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
Jan 20
Director Joined
Feb 21
Loan Secured
Aug 22
Owner Exit
Mar 23
Loan Secured
Mar 23
Loan Cleared
Apr 23
Loan Cleared
Apr 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

35

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
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
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Memorandum Articles
25 May 2023
MAMA
Change To A Person With Significant Control
22 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Resolution
18 April 2023
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
4 April 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 March 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
27 July 2022
AAMDAAMD
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Resolution
16 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 December 2019
NEWINCIncorporation