- Company Overview for SOLUTIONS ENVIRONMENTAL LIMITED (07089684)
- Filing history for SOLUTIONS ENVIRONMENTAL LIMITED (07089684)
- People for SOLUTIONS ENVIRONMENTAL LIMITED (07089684)
- More for SOLUTIONS ENVIRONMENTAL LIMITED (07089684)
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) |
---|---|---|---|
16 Jul 2018 | SH10 | Particulars of variation of rights attached to shares | |
16 Jul 2018 | SH08 | Change of share class name or designation | |
13 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2018 | TM01 | Termination of appointment of Mohit Khosla as a director on 1 March 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
27 Dec 2017 | AA01 | Previous accounting period extended from 27 December 2016 to 1 March 2017 | |
28 Sep 2017 | AA01 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 | |
18 Apr 2017 | AP01 | Appointment of Mr Jeetendra Dadar as a director on 5 April 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
29 Jan 2017 | AA | Micro company accounts made up to 31 December 2015 | |
27 Dec 2016 | AA01 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 | |
28 Sep 2016 | AA01 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-02-25
|
|
25 Feb 2016 | AP01 | Appointment of Mr Mohit Khosla as a director on 23 February 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Philip John Mossop as a director on 23 February 2016 | |
12 Feb 2016 | CERTNM |
Company name changed wastecollection dot com LIMITED\certificate issued on 12/02/16
|
|
11 Feb 2016 | AD01 | Registered office address changed from 128a Evington Road Leicester LE2 1HL England to Unit 3, 1161 Chester Road Chester Road Erdington Birmingham B24 0QY on 11 February 2016 | |
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jan 2015 | AD01 | Registered office address changed from C/O Desor and Co Desor and Co 169 a Evington Road Leicester LE2 1QL England to 128a Evington Road Leicester LE2 1HL on 15 January 2015 | |
14 Jan 2015 | AD01 | Registered office address changed from 5 Queensbridge Northampton NN4 7BF to 128a Evington Road Leicester LE2 1HL on 14 January 2015 | |
14 Jan 2015 | TM01 | Termination of appointment of Robert John Twiselton as a director on 7 January 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Jan 2014 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
|