Advanced company searchLink opens in new window

ECO GREEN SOLUTIONS LIMITED

Company number 07151392

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2023 PSC04 Change of details for Mr Sureshkumar Suppiah as a person with significant control on 5 December 2023
05 Dec 2023 PSC04 Change of details for Mr Sureshkumar Suppiah as a person with significant control on 5 December 2023
05 Dec 2023 CH01 Director's details changed for Mr Sureshkumar Suppiah on 5 December 2023
05 Dec 2023 CH01 Director's details changed for Mr Sureshkumar Suppiah on 5 December 2023
19 Jun 2023 CS01 Confirmation statement made on 8 March 2023 with updates
02 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
18 Jan 2022 MR04 Satisfaction of charge 071513920003 in full
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Jun 2021 AD02 Register inspection address has been changed from C/O 201a, the Argent Centre 60 Frederick Street Jewellery Quarter Birmingham West Midlands B1 3HS United Kingdom to 15 Colmore Row Birmingham West Midlands B3 2BH
25 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with updates
25 Jun 2021 AD04 Register(s) moved to registered office address 10 Gregston Trade Centre Birmingham Road Oldbury West Midlands B69 4EX
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
05 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
05 May 2020 CH01 Director's details changed for Mr Sureshkumar Suppiah on 5 May 2020
05 May 2020 PSC04 Change of details for Mr Sureshkumar Suppiah as a person with significant control on 31 December 2019
05 May 2020 CH01 Director's details changed for Mr Sureshkumar Suppiah on 31 December 2019
27 Dec 2019 PSC04 Change of details for Mr Sureshkumar Suppiah as a person with significant control on 27 December 2019
27 Dec 2019 PSC04 Change of details for Mr Manjit Singh as a person with significant control on 27 December 2019
31 Oct 2019 CH01 Director's details changed for Mr Sureshkumar Suppiah on 31 October 2019