- Company Overview for NEXT GEN ECO SOLUTIONS LTD (10203494)
- Filing history for NEXT GEN ECO SOLUTIONS LTD (10203494)
- People for NEXT GEN ECO SOLUTIONS LTD (10203494)
- Charges for NEXT GEN ECO SOLUTIONS LTD (10203494)
- More for NEXT GEN ECO SOLUTIONS LTD (10203494)
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) |
---|---|---|---|
17 Jun 2022 | CH01 | Director's details changed for Mr Simon Peter Dowson on 8 June 2022 | |
17 Jun 2022 | PSC04 | Change of details for Mr Simon Peter Dowson as a person with significant control on 8 June 2022 | |
17 Jun 2022 | PSC04 | Change of details for Mr David Barrett as a person with significant control on 8 June 2022 | |
17 Jun 2022 | AD01 | Registered office address changed from Unit 60 Consett Business Park Villa Real Consett DH8 6BN England to Office 14/15N Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD on 17 June 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
24 Sep 2021 | CERTNM |
Company name changed myevale platform management LTD\certificate issued on 24/09/21
|
|
23 Sep 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
23 Sep 2021 | AP01 | Appointment of Mr David Barrett as a director on 23 September 2021 | |
23 Sep 2021 | AP01 | Appointment of Mr Simon Peter Dowson as a director on 23 September 2021 | |
23 Sep 2021 | TM01 | Termination of appointment of Aln Van Warman as a director on 23 September 2021 | |
23 Sep 2021 | PSC01 | Notification of David Barrett as a person with significant control on 23 September 2021 | |
23 Sep 2021 | AD01 | Registered office address changed from 3 Brookfield Newcastle upon Tyne NE3 4YB England to Unit 60 Consett Business Park Villa Real Consett DH8 6BN on 23 September 2021 | |
23 Sep 2021 | PSC01 | Notification of Simon Dowson as a person with significant control on 23 September 2021 | |
23 Sep 2021 | PSC07 | Cessation of Aln Van Warman as a person with significant control on 23 September 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
02 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
12 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
12 Jul 2017 | AD01 | Registered office address changed from 3 Dunelm Walk Consett County Durham DH8 7QT United Kingdom to 3 Brookfield Newcastle upon Tyne NE3 4YB on 12 July 2017 | |
11 Jul 2017 | AP01 | Appointment of Mr Aln Van Warman as a director on 11 July 2017 |