GREEN-CAP BUSINESS SOLUTIONS LIMITED
Company number 12779387
- Company Overview for GREEN-CAP BUSINESS SOLUTIONS LIMITED (12779387)
- Filing history for GREEN-CAP BUSINESS SOLUTIONS LIMITED (12779387)
- People for GREEN-CAP BUSINESS SOLUTIONS LIMITED (12779387)
- More for GREEN-CAP BUSINESS SOLUTIONS LIMITED (12779387)
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
|
|
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
|
|
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
|
|
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
|