About

Registered Number: 06717157
Date of Incorporation: 07/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: The Green Group Warwick Road, Maltby, Rotherham, South Yorkshire, S66 8EW

 

Based in Rotherham, South Yorkshire, Green Europe Solutions Ltd was founded on 07 October 2008, it's status is listed as "Active". We don't currently know the number of employees at this company. The current directors of this company are listed as Boudjada, Samir, Qa Registrars Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOUDJADA, Samir 27 May 2010 31 May 2012 1
QA REGISTRARS LIMITED 07 October 2008 07 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 08 October 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 02 August 2016
MR04 - N/A 15 March 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 31 July 2015
MR01 - N/A 08 May 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 21 August 2014
TM01 - Termination of appointment of director 01 August 2014
MR01 - N/A 16 May 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 31 July 2013
DISS40 - Notice of striking-off action discontinued 01 January 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 31 December 2012
DISS16(SOAS) - N/A 22 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AP01 - Appointment of director 29 October 2012
AD01 - Change of registered office address 29 October 2012
AD01 - Change of registered office address 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
AP01 - Appointment of director 31 May 2012
TM02 - Termination of appointment of secretary 31 May 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 21 December 2010
AP01 - Appointment of director 29 November 2010
TM01 - Termination of appointment of director 08 September 2010
AA - Annual Accounts 16 July 2010
AP03 - Appointment of secretary 17 June 2010
AD01 - Change of registered office address 17 June 2010
AR01 - Annual Return 24 November 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
287 - Change in situation or address of Registered Office 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
NEWINC - New incorporation documents 07 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2015 Outstanding

N/A

A registered charge 30 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.