Advanced company searchLink opens in new window

BRITGREEN LIMITED

Company number 12015120

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)
20 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
11 Jun 2024 CERTNM Company name changed lgsf global renewables LIMITED\certificate issued on 11/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-07
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
15 Jan 2024 CERTNM Company name changed titan solar LTD\certificate issued on 15/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-15
14 Jul 2023 AD01 Registered office address changed from Unit 3 Erwood Street Warrington WA2 7NW England to 40 Pepper Street Lymm WA13 0JN on 14 July 2023
04 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
01 May 2023 CERTNM Company name changed 24-7 security systems LTD\certificate issued on 01/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-27
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
23 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 31 May 2021
14 Jan 2022 PSC01 Notification of Christopher Hardman as a person with significant control on 25 December 2021
23 Dec 2021 TM01 Termination of appointment of Sheena Anne Quinn as a director on 12 December 2021
23 Dec 2021 PSC07 Cessation of Sheena Anne Quinn as a person with significant control on 12 December 2021
23 Dec 2021 AP01 Appointment of Mr Christopher Philip Hardman as a director on 12 December 2021
21 Jun 2021 PSC01 Notification of Sheena Anne Quinn as a person with significant control on 21 June 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
21 Jun 2021 TM01 Termination of appointment of Christopher Philip Hardman as a director on 21 June 2021
21 Jun 2021 PSC07 Cessation of Christopher Hardman as a person with significant control on 21 June 2021
27 May 2021 AA Micro company accounts made up to 31 May 2020
27 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
23 Mar 2021 AP01 Appointment of Miss Sheena Anne Quinn as a director on 23 March 2021
15 Oct 2020 CH01 Director's details changed for Mr Christopher Hardman on 15 October 2020
15 Oct 2020 AD01 Registered office address changed from Office 9 the Outset Sankey Street Warrington WA1 1NN England to Unit 3 Erwood Street Warrington WA2 7NW on 15 October 2020
04 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
09 Dec 2019 AD01 Registered office address changed from 7G Grice Industrial Estate Warrington Road Widnes WA8 0st to Office 9 the Outset Sankey Street Warrington WA1 1NN on 9 December 2019