Background WavePink WaveYellow Wave

NORTHERN SOLAR ACQUISITIONS LIMITED (13018750)

NORTHERN SOLAR ACQUISITIONS LIMITED (13018750) is an active UK company. incorporated on 15 November 2020. with registered office in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NORTHERN SOLAR ACQUISITIONS LIMITED has been registered for 5 years.

Company Number
13018750
Status
active
Type
ltd
Incorporated
15 November 2020
Age
5 years
Address
20 Central Avenue, Norwich, NR7 0HR
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
N

NORTHERN SOLAR ACQUISITIONS LIMITED

NORTHERN SOLAR ACQUISITIONS LIMITED is an active company incorporated on 15 November 2020 with the registered office located in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. NORTHERN SOLAR ACQUISITIONS LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

13018750

LTD Company

Age

5 Years

Incorporated 15 November 2020

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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
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
141-145 Curtain Road London EC2A 3BX England
From: 15 November 2020To: 19 May 2023
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Jan 21
Director Joined
Jan 21
Loan Secured
Mar 21
Director Joined
Aug 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Sept 22
Owner Exit
Dec 22
Loan Secured
Dec 22
Loan Cleared
Sept 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

36

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
26 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 July 2023
AA01Change of Accounting Reference Date
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
Resolution
25 January 2023
RESOLUTIONSResolutions
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
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 January 2021
PSC09Update to PSC Statements
Incorporation Company
15 November 2020
NEWINCIncorporation