Advanced company searchLink opens in new window

GREEN-CAP BUSINESS SOLUTIONS LIMITED

Company number 12779387

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)
20 Sep 2024 CS01 Confirmation statement made on 20 September 2024 with updates
28 Aug 2024 PSC04 Change of details for Mr Mohammad Sadique as a person with significant control on 28 August 2024
24 Jun 2024 TM01 Termination of appointment of Mark Walker as a director on 21 June 2024
10 Jun 2024 MA Memorandum and Articles of Association
10 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division 05/06/2024
10 Jun 2024 SH02 Sub-division of shares on 5 June 2024
05 Jun 2024 AD01 Registered office address changed from Suite 1 Foundry House Waterside Lane Widnes Cheshire WA8 8GT England to Electra House Armytage Road Industrial Estate Brighouse HD6 1QF on 5 June 2024
05 Jun 2024 TM01 Termination of appointment of Paul Simon Marsh as a director on 5 June 2024
05 Jun 2024 AP01 Appointment of Mr Mark Walker as a director on 5 June 2024
05 Jun 2024 AP01 Appointment of Mr Mohammad Sadique as a director on 5 June 2024
05 Jun 2024 PSC01 Notification of Mark Walker as a person with significant control on 5 June 2024
05 Jun 2024 PSC07 Cessation of Paul Simon Marsh as a person with significant control on 5 June 2024
05 Jun 2024 PSC01 Notification of Mohammad Sadique as a person with significant control on 5 June 2024
19 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
15 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
24 Aug 2023 AD01 Registered office address changed from 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN England to Suite 1 Foundry House Waterside Lane Widnes Cheshire WA8 8GT on 24 August 2023
17 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
10 Apr 2023 CERTNM Company name changed azure psm LTD\certificate issued on 10/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-05
07 Sep 2022 AA Unaudited abridged accounts made up to 31 July 2022
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with updates
29 Mar 2022 CERTNM Company name changed azure finance solutions LTD\certificate issued on 29/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-29
31 Aug 2021 AA Unaudited abridged accounts made up to 31 July 2021
09 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
09 Aug 2021 AD01 Registered office address changed from 9 Wrights Green Lumb Brook Road Appleton Warrington Cheshire WA4 3HN United Kingdom to 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN on 9 August 2021
05 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-04