Advanced company searchLink opens in new window

SOLUTIONS ENVIRONMENTAL LIMITED

Company number 07089684

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2021 DS01 Application to strike the company off the register
31 Dec 2020 CS01 Confirmation statement made on 27 July 2020 with updates
30 Dec 2020 PSC02 Notification of Bfy Limited as a person with significant control on 6 July 2020
30 Dec 2020 PSC07 Cessation of Wastecollection Group Limited as a person with significant control on 16 July 2019
30 Dec 2020 AP01 Appointment of Ms Mohanee Purgas as a director on 6 July 2020
30 Dec 2020 TM01 Termination of appointment of Philip Mossop as a director on 6 July 2020
05 Mar 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-27
05 Mar 2020 CONNOT Change of name notice
27 Feb 2020 AA01 Current accounting period shortened from 28 February 2019 to 27 February 2019
01 Jan 2020 CS01 Confirmation statement made on 27 November 2019 with no updates
30 Nov 2019 AA01 Previous accounting period shortened from 1 March 2019 to 28 February 2019
07 Aug 2019 PSC02 Notification of Wastecollection Group Limited as a person with significant control on 15 July 2019
12 Jul 2019 PSC07 Cessation of Philip John Mossop as a person with significant control on 2 July 2019
04 Jun 2019 TM01 Termination of appointment of Jeetendra Dadar as a director on 4 June 2019
04 Jun 2019 AP01 Appointment of Mr Philip Mossop as a director on 4 June 2019
28 May 2019 AD01 Registered office address changed from 128a Evington Road Leicester LE2 1HL England to Thorntask, Thorn Place Markfield Road London N15 4QF on 28 May 2019
30 Jan 2019 AA Unaudited abridged accounts made up to 28 February 2018
29 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 29 January 2019
23 Jan 2019 CS01 Confirmation statement made on 27 November 2018 with no updates
23 Jan 2019 PSC01 Notification of Philip John Mossop as a person with significant control on 1 January 2018
27 Nov 2018 AD01 Registered office address changed from Thome Place Markfield Road Tottenham London N15 4QF England to 128a Evington Road Leicester LE2 1HL on 27 November 2018
16 Aug 2018 AD01 Registered office address changed from Unit 3, 1161 Chester Road Chester Road Erdington Birmingham B24 0QY England to Thome Place Markfield Road Tottenham London N15 4QF on 16 August 2018