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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
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
  • GBP 150
15 Jan 2014 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 150