ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gsii Bicester Solar Farm Limited

Gsii Bicester Solar Farm Limited is an active company incorporated on 12 July 2012 with the registered office located in Hove, East Sussex. Gsii Bicester Solar Farm Limited was registered 13 years ago.
Status
Active
Active since 12 years ago
Company No
08140549
Private limited company
Age
13 years
Incorporated 12 July 2012
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 May 2025 (5 months ago)
Next confirmation dated 20 May 2026
Due by 3 June 2026 (7 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
168 Church Road
Hove
East Sussex
BN3 2DL
England
Address changed on 31 Jul 2025 (3 months ago)
Previous address was Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Asset Manager • Italian • Lives in UK • Born in Jul 1981
Director • Accountant • British • Lives in England • Born in Jul 1987
Director • Chartered Accountant • British • Lives in England • Born in May 1979
Greencoat Solar Assets Ii Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bodwen Solar Project Limited
Matthew James Yard, Ralph Simon Fleetwood Nash, and 1 more are mutual people.
Active
Gsii Mount Farm Limited
Maurizio Geroli, Matthew James Yard, and 1 more are mutual people.
Active
Gsii Rose & Crown Limited
Maurizio Geroli, Matthew James Yard, and 1 more are mutual people.
Active
Berthllwyd Solar Project Limited
Matthew James Yard, Ralph Simon Fleetwood Nash, and 1 more are mutual people.
Active
Bilsborrow Solar Project Limited
Matthew James Yard, Ralph Simon Fleetwood Nash, and 1 more are mutual people.
Active
Bann Road Solar Project Limited
Matthew James Yard, Ralph Simon Fleetwood Nash, and 1 more are mutual people.
Active
Ebnal Lodge Solar Project Limited
Matthew James Yard, Ralph Simon Fleetwood Nash, and 1 more are mutual people.
Active
Gsii Vine Farm Limited
Maurizio Geroli, Matthew James Yard, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£302K
Decreased by £551K (-65%)
Turnover
£2.25M
Decreased by £403K (-15%)
Employees
Unreported
Same as previous period
Total Assets
£16.4M
Decreased by £33K (-0%)
Total Liabilities
-£16.11M
Decreased by £27K (-0%)
Net Assets
£295K
Decreased by £6K (-2%)
Debt Ratio (%)
98%
Increased by 0.03% (0%)
Latest Activity
Small Accounts Submitted
2 Months Ago on 20 Aug 2025
Registered Address Changed
3 Months Ago on 31 Jul 2025
Confirmation Submitted
5 Months Ago on 20 May 2025
Mr Ralph Simon Fleetwood Nash Details Changed
8 Months Ago on 27 Feb 2025
Inspection Address Changed
1 Year 1 Month Ago on 22 Sep 2024
Inspection Address Changed
1 Year 1 Month Ago on 22 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 20 Sep 2024
Registers Moved To Registered Address
1 Year 1 Month Ago on 20 Sep 2024
Small Accounts Submitted
1 Year 2 Months Ago on 18 Aug 2024
Registered Address Changed
1 Year 8 Months Ago on 28 Feb 2024
Get Credit Report
Discover Gsii Bicester Solar Farm Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 20 Aug 2025
Registered office address changed from Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England to 168 Church Road Hove East Sussex BN3 2DL on 31 July 2025
Submitted on 31 Jul 2025
Confirmation statement made on 20 May 2025 with no updates
Submitted on 20 May 2025
Director's details changed for Mr Ralph Simon Fleetwood Nash on 27 February 2025
Submitted on 28 Feb 2025
Register inspection address has been changed from Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW United Kingdom to Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW
Submitted on 22 Sep 2024
Register inspection address has been changed from Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL England to Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW
Submitted on 22 Sep 2024
Confirmation statement made on 20 September 2024 with no updates
Submitted on 20 Sep 2024
Register(s) moved to registered office address Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW
Submitted on 20 Sep 2024
Accounts for a small company made up to 31 December 2023
Submitted on 18 Aug 2024
Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 6 July 2023
Submitted on 28 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year