AAA GREEN SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/03/171 March 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

08/02/178 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083647210001

View Document

08/02/178 February 2017 CURRSHO FROM 31/07/2017 TO 28/02/2017

View Document

08/02/178 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083647210002

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM
UNIT 1 ST. GEORGES BUSINESS CENTRE
ST. GEORGES SQUARE
PORTSMOUTH
PO1 3EY
ENGLAND

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM
1 ST. GEORGES BUSINESS CENTRE
ST. GEORGES SQUARE
PORTSMOUTH
PO1 3EY
ENGLAND

View Document

22/02/1622 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/09/1517 September 2015 PREVEXT FROM 31/01/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM
UNIT # 3 ST. GEORGES INDUSTRIAL ESTATE
RODNEY ROAD
SOUTHSEA
HAMPSHIRE
PO4 8SS

View Document

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083647210002

View Document

31/01/1531 January 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083647210001

View Document

27/03/1427 March 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM
BEC-TAXPLUS 50 CAMBRIDGE ROAD
BARKING
ESSEX
IG11 8FG

View Document

11/02/1411 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/08/1314 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
BEC 1.22 50 CAMBRIDGE ROAD
BARKING
IG11 8FG
ENGLAND

View Document

17/01/1317 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company