GREENER SOLUTIONS LTD

Unit 9 Adams Wharf Branbridges Road Unit 9 Adams Wharf Branbridges Road, Tonbridge, TN12 5EJ, Kent, England
StatusACTIVE
Company No.07341234
CategoryPrivate Limited Company
Incorporated10 Aug 2010
Age13 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

GREENER SOLUTIONS LTD is an active private limited company with number 07341234. It was incorporated 13 years, 10 months, 23 days ago, on 10 August 2010. The company address is Unit 9 Adams Wharf Branbridges Road Unit 9 Adams Wharf Branbridges Road, Tonbridge, TN12 5EJ, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-29

Old address: Unit 10 West Point Business Park Aylesford Kent ME20 6XJ United Kingdom

New address: Unit 9 Adams Wharf Branbridges Road East Peckham Tonbridge Kent TN12 5EJ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2020

Action Date: 03 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073412340001

Charge creation date: 2020-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-19

Officer name: Mrs Angela Dilloway

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2019

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-19

Psc name: Mrs Angela Dilloway

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 23 May 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-30

Capital : 504 GBP

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-19

Old address: 5 Castle Street Tonbridge Kent TN9 1BH United Kingdom

New address: Unit 10 West Point Business Park Aylesford Kent ME20 6XJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-21

Old address: Office 11, Dana Trading Estate Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT

New address: 5 Castle Street Tonbridge Kent TN9 1BH

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-29

Old address: Apex Accountancy Studio One Office 11 Dana Trading Estate Transvesa Road Paddock Wood Kent TN12 6UT England

New address: Office 11, Dana Trading Estate Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-01

Officer name: Angela Dilloway

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-20

Old address: Apex Accountancy 7 Tollgate Buildings Hadlow Road Tonbridge Kent TN9 1NX England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 May 2012

Action Date: 17 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-17

Officer name: Angela Dilloway

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-26

Old address: 5 the Lakes Larkfield Aylesford Kent ME20 6GA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Incorporation company

Date: 10 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COORDINATION TRAINING LIMITED

8 RALEIGH WALK,CARDIFF,CF10 4LN

Number:09436715
Status:ACTIVE
Category:Private Limited Company

JBIRD LTD

6A ST ANDREWS COURT,THAME,OX9 3WT

Number:09878289
Status:ACTIVE
Category:Private Limited Company

MANCHESTER WORKING LIMITED

1390 MONTPELLIER COURT,BROCKWORTH,GL3 4AH

Number:05856213
Status:ACTIVE
Category:Private Limited Company

MASCOTTA PROPERTIES LIMITED

THE MILLS,DERBY,DE1 2RJ

Number:02504958
Status:ACTIVE
Category:Private Limited Company

TAYLOR HALDANE BARLEX LLP

COPT HOUSE,CHELMSFORD,CM2 6JG

Number:OC336000
Status:ACTIVE
Category:Limited Liability Partnership

TIME FOR YOU WEST LOTHIANS LIMITED

43 PINEWOOD PLACE PINEWOOD PLACE,BATHGATE,EH47 7NX

Number:SC481691
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source