GREEN 4 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
26/07/2526 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

21/05/2521 May 2025 Appointment of Mr Diego Jose Bunster Echenique as a director on 2025-05-01

View Document

21/03/2521 March 2025 Notification of Vesta Software Group Limited as a person with significant control on 2025-01-01

View Document

21/03/2521 March 2025 Cessation of Jonas Computing (Uk) Limited as a person with significant control on 2025-01-01

View Document

29/11/2429 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/11/2429 November 2024

View Document

29/11/2429 November 2024

View Document

29/11/2429 November 2024

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

22/11/2322 November 2023 Registered office address changed from Gladstone House Lupton Road Wallingford OX10 9BT England to Stables 1 Howbery Park Wallingford Oxon OX10 8BA on 2023-11-22

View Document

22/11/2322 November 2023 Appointment of Mr John Schilizzi as a secretary on 2023-11-20

View Document

22/11/2322 November 2023 Termination of appointment of Thomas Baptie as a secretary on 2023-11-20

View Document

22/11/2322 November 2023 Termination of appointment of Robert Alan Mortimer as a director on 2023-11-20

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/09/2319 September 2023

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

03/05/223 May 2022 Termination of appointment of Scott Ryan Saklad as a director on 2022-04-29

View Document

03/05/223 May 2022 Appointment of Mr Thomas Baptie as a director on 2022-04-29

View Document

09/11/219 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM UNIT 5, SECOND FLOOR THE COURTYARD 707 WARWICK ROAD SOLIHULL B91 3DA ENGLAND

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, SECRETARY SHERRY ROLLS

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR RICHARD CLANCY

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONAS COMPUTING (UK) LIMITED

View Document

12/03/1912 March 2019 CESSATION OF PETER DAVID OLIVER AS A PSC

View Document

12/03/1912 March 2019 CESSATION OF DAVID JOHN ROBINSON AS A PSC

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER OLIVER

View Document

12/03/1912 March 2019 SECRETARY APPOINTED MR CHRIS DOWN

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 16/17 MIDLAND COURT CENTRAL PARK LUTTERWORTH LEICESTERSHIRE LE17 4PN

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR ROBERT ALAN MORTIMER

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR ELLIOT METCALFE

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN HALL

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON CARMICHAEL

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR GARRY ADAMSON

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WILLIAM CARMICHAEL / 01/02/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER HALL / 01/02/2019

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 ADOPT ARTICLES 25/05/2017

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 ARTICLES OF ASSOCIATION

View Document

06/07/176 July 2017 25/05/17 STATEMENT OF CAPITAL GBP 132.831807

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR GARRY MICHAEL ADAMSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNCAN

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR ELLIOT RONALD METCALFE

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1413 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM CARMICHAEL / 22/07/2013

View Document

07/08/137 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM DUNCAN / 20/09/2012

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/10/1222 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/09/1229 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/07/1225 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID ROBINSON

View Document

20/06/1220 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/06/1211 June 2012 SECRETARY APPOINTED SHERRY ANN ROLLS

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN ROBINSON / 01/06/2012

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER HALL / 07/10/2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1117 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM UNIT 16/17 CENTRAL PARK LUTTERWORTH LEICESTERSHIRE LE17 4PN UNITED KINGDOM

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM UNIT 1, KIMCOTE COURT WALTON ROAD, KIMCOTE LUTTERWORTH LEICESTERSHIRE LE17 5RU

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM DUNCAN / 21/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM CARMICHAEL / 21/07/2010

View Document

19/08/1019 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

09/06/109 June 2010 ADOPT ARTICLES 25/05/2010

View Document

09/06/109 June 2010 27/05/10 STATEMENT OF CAPITAL GBP 150.86

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR JULIAN CHRISTOPHER HALL

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/08/0917 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/08/088 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: RICOH ARENA PHOENIX WAY COVENTRY CV6 6GE

View Document

17/08/0717 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/076 January 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0610 April 2006 S-DIV 08/03/06

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

16/03/0616 March 2006 S-DIV 08/03/06

View Document

16/03/0616 March 2006 SUB DIVISION OF SHARES 13/03/06

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/0522 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

07/12/057 December 2005 COMPANY NAME CHANGED EDGER 519 LIMITED CERTIFICATE ISSUED ON 07/12/05

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL

View Document

21/07/0521 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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