Advanced company searchLink opens in new window

GREENER SOLUTIONS GROUP LTD

Company number 09438316

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
17 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2023 AA Micro company accounts made up to 31 March 2022
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 March 2022
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
07 Sep 2022 AD01 Registered office address changed from Wolfensohn Business Hub 198 198 High Street East Wallsend Tyne and Wear NE28 7RP England to Floor 5 Centre for Advanced Industry Coble Dene North Shields NE29 6DE on 7 September 2022
29 Mar 2022 AP01 Appointment of Mr Matthew Lewis Hetherington as a director on 29 March 2022
17 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
04 Sep 2021 AD01 Registered office address changed from Town Hall Chambers Business Centre High Street East Wallsend Tyne and Wear NE28 7AT to Wolfensohn Business Hub 198 198 High Street East Wallsend Tyne and Wear NE28 7RP on 4 September 2021
27 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with updates
19 Aug 2020 AA Micro company accounts made up to 28 February 2020
02 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-02
24 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
04 Mar 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
03 Oct 2018 AA Micro company accounts made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
03 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
10 May 2017 AD01 Registered office address changed from Studio 2 Darrell Street Sinclair Court Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7DS to Town Hall Chambers Business Centre High Street East Wallsend Tyne and Wear NE28 7AT on 10 May 2017
10 May 2017 CS01 Confirmation statement made on 13 February 2017 with updates
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off