-
GREEN EUROPE SOLUTIONS LIMITED - The Green Group Warwick Road, Maltby, Rotherham, South Yorkshire, United Kingdom
Company Information
- Company registration number
- 06717157
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Green Group Warwick Road
- Maltby
- Rotherham
- South Yorkshire
- S66 8EW The Green Group Warwick Road, Maltby, Rotherham, South Yorkshire, S66 8EW UK
Management
- Managing Directors
- HOYES, Nicolas Arnold
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-10-07
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Lawson Carswell Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- closed 6+ years
- Filing of Accounts
- Due Date: 2021-07-31
- Last Date: 2019-10-31
- Last Return Made Up To:
- 2014-10-07
- Annual Return
- Due Date: 2021-10-21
- Last Date: 2020-10-07
-
GREEN EUROPE SOLUTIONS LIMITED Company Description
- GREEN EUROPE SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 06717157. Its current trading status is "closed". It was registered 2008-10-07. It has declared SIC or NACE codes as "64209". It has 1 director The latest accounts are filed up to 2019-10-31. The latest annual return was filed up to 2014-10-07.It can be contacted at The Green Group Warwick Road .
Get GREEN EUROPE SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Green Europe Solutions Limited - The Green Group Warwick Road, Maltby, Rotherham, South Yorkshire, United Kingdom
Did you know? kompany provides original and official company documents for GREEN EUROPE SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-10-07) - CS01
-
accounts-with-accounts-type-small (2020-08-05) - AA
-
cessation-of-a-person-with-significant-control (2020-10-07) - PSC07
-
notification-of-a-person-with-significant-control (2020-10-07) - PSC02
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-11) - CS01
-
accounts-with-accounts-type-small (2019-06-26) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-08) - CS01
-
accounts-with-accounts-type-small (2018-05-18) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-08) - CS01
-
accounts-with-accounts-type-small (2017-07-24) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-08-02) - AA
-
mortgage-satisfy-charge-full (2016-03-15) - MR04
-
confirmation-statement-with-updates (2016-10-13) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-08) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-03) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-21) - AA
-
termination-director-company-with-name-termination-date (2014-08-01) - TM01
-
mortgage-create-with-deed-with-charge-number (2014-05-16) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-31) - AA
-
gazette-filings-brought-up-to-date (2013-01-01) - DISS40
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-31) - AR01
-
dissolved-compulsory-strike-off-suspended (2012-12-22) - DISS16(SOAS)
-
gazette-notice-compulsary (2012-10-30) - GAZ1
-
appoint-person-director-company-with-name (2012-10-29) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-10-29) - AD01
-
change-registered-office-address-company-with-date-old-address (2012-05-31) - AD01
-
termination-director-company-with-name (2012-05-31) - TM01
-
appoint-person-director-company-with-name (2012-05-31) - AP01
-
termination-secretary-company-with-name (2012-05-31) - TM02
-
accounts-with-accounts-type-total-exemption-small (2012-12-31) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-02) - AA
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-06-17) - AD01
-
appoint-person-secretary-company-with-name (2010-06-17) - AP03
-
accounts-with-accounts-type-dormant (2010-07-16) - AA
-
appoint-person-director-company-with-name (2010-11-29) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-21) - AR01
-
termination-director-company-with-name (2010-09-08) - TM01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-24) - AR01
-
legacy (2009-02-17) - 288a
keyboard_arrow_right 2008
-
legacy (2008-10-09) - 287
-
legacy (2008-10-09) - 288b
-
incorporation-company (2008-10-07) - NEWINC