ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gsii Aston Clinton Solar Farm Limited

Gsii Aston Clinton Solar Farm Limited is an active company incorporated on 18 September 2013 with the registered office located in Hove, East Sussex. Gsii Aston Clinton Solar Farm Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08695190
Private limited company
Age
12 years
Incorporated 18 September 2013
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 10 August 2025 (3 months ago)
Next confirmation dated 10 August 2026
Due by 24 August 2026 (9 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 (10 months remaining)
Address
168 Church Road
Hove
East Sussex
BN3 2DL
United Kingdom
Address changed on 31 Oct 2025 (16 days ago)
Previous address was C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Italian • Lives in UK • Born in Jul 1981
Director • British • Lives in England • Born in Jul 1987
Director • British • Lives in England • Born in Nov 1976
Director • 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
Gsii Homestead Solar Farm Limited
Ralph Simon Fleetwood Nash, Lee Shamai Moscovitch, and 2 more are mutual people.
Active
Saron Solar Limited
Ralph Simon Fleetwood Nash, Matthew James Yard, and 1 more are mutual people.
Active
Mendip Solar Ltd
Matthew James Yard, Ralph Simon Fleetwood Nash, and 1 more are mutual people.
Active
Place Farm Solar Limited
Matthew James Yard, Ralph Simon Fleetwood Nash, and 1 more are mutual people.
Active
Great Seabrook Solar Limited
Matthew James Yard, Ralph Simon Fleetwood Nash, and 1 more are mutual people.
Active
Gsii Firs Road Limited
Ralph Simon Fleetwood Nash, Matthew James Yard, and 1 more are mutual people.
Active
Shuttleworth Solar Limited
Matthew James Yard, Ralph Simon Fleetwood Nash, and 1 more are mutual people.
Active
Outwood Solar Limited
Matthew James Yard, Ralph Simon Fleetwood Nash, 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
£1.73M
Decreased by £715K (-29%)
Turnover
£3.76M
Decreased by £384K (-9%)
Employees
Unreported
Same as previous period
Total Assets
£19.96M
Decreased by £1.5M (-7%)
Total Liabilities
-£18.23M
Decreased by £1.12M (-6%)
Net Assets
£1.72M
Decreased by £374K (-18%)
Debt Ratio (%)
91%
Increased by 1.14% (+1%)
Latest Activity
Registered Address Changed
16 Days Ago on 31 Oct 2025
Small Accounts Submitted
2 Months Ago on 16 Sep 2025
Confirmation Submitted
3 Months Ago on 11 Aug 2025
Registers Moved To Registered Address
3 Months Ago on 24 Jul 2025
Mr Lee Shamai Moscovitch Details Changed
8 Months Ago on 6 Mar 2025
Mr Ralph Simon Fleetwood Nash Details Changed
8 Months Ago on 24 Feb 2025
Confirmation Submitted
1 Year 3 Months Ago on 12 Aug 2024
Small Accounts Submitted
1 Year 4 Months Ago on 1 Jul 2024
Alexander James France Resigned
1 Year 6 Months Ago on 30 Apr 2024
Mr Ralph Simon Fleetwood Nash Details Changed
2 Years 10 Months Ago on 1 Jan 2023
Get Credit Report
Discover Gsii Aston Clinton Solar Farm Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom to 168 Church Road Hove East Sussex BN3 2DL on 31 October 2025
Submitted on 31 Oct 2025
Accounts for a small company made up to 31 December 2024
Submitted on 16 Sep 2025
Confirmation statement made on 10 August 2025 with no updates
Submitted on 11 Aug 2025
Register(s) moved to registered office address C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD
Submitted on 24 Jul 2025
Director's details changed for Mr Lee Shamai Moscovitch on 6 March 2025
Submitted on 7 Mar 2025
Director's details changed for Mr Ralph Simon Fleetwood Nash on 24 February 2025
Submitted on 3 Mar 2025
Director's details changed for Mr Ralph Simon Fleetwood Nash on 1 January 2023
Submitted on 16 Jan 2025
Confirmation statement made on 10 August 2024 with no updates
Submitted on 12 Aug 2024
Accounts for a small company made up to 31 December 2023
Submitted on 1 Jul 2024
Termination of appointment of Alexander James France as a director on 30 April 2024
Submitted on 8 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year