GREEN ECO TECHNOLOGIES ENGINEERING LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewRegistered office address changed from Unit 1 Southgate Industrial Estate Heywood OL10 1nd United Kingdom to Suite C Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE on 2025-08-12

View Document

12/08/2512 August 2025 NewResolutions

View Document

12/08/2512 August 2025 NewStatement of affairs

View Document

12/08/2512 August 2025 NewAppointment of a voluntary liquidator

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/11/2421 November 2024 Appointment of Mrs Janine Margaret Pearson as a secretary on 2024-11-21

View Document

10/11/2410 November 2024 Termination of appointment of Gooitzen Hoen as a director on 2024-10-31

View Document

10/11/2410 November 2024 Appointment of Mr Peter Jerrold Nathan as a director on 2024-10-31

View Document

08/08/248 August 2024 Registered office address changed from Unit 7 Park Seventeen Moss Lane Whitefield Lancashire M45 8FJ United Kingdom to Unit 1 Southgate Industrial Estate Heywood OL10 1nd on 2024-08-08

View Document

08/08/248 August 2024 Change of details for Green Eco Technologies Limited as a person with significant control on 2024-08-08

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/01/246 January 2024 Termination of appointment of Rick Woods as a director on 2023-12-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/08/215 August 2021 Registered office address changed from Unit a Birch Business Park Whittle Lane Heywood OL10 2SX United Kingdom to Unit 7 Park Seventeen Moss Lane Whitefield Lancashire M45 8FJ on 2021-08-05

View Document

05/08/215 August 2021 Director's details changed for Jason Hoen on 2021-08-02

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/05/2113 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 DIRECTOR APPOINTED MR RICK WOODS

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR GOOITZEN HOEN

View Document

20/01/2020 January 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 COMPANY NAME CHANGED THE DOUBLE R COMPANY LIMITED CERTIFICATE ISSUED ON 03/07/19

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PINCHEN

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / GREEN ECO TECHNOLOGIES LIMITED / 13/07/2018

View Document

08/09/188 September 2018 CESSATION OF STEPHEN PAUL PINCHEN AS A PSC

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREEN ECO TECHNOLOGIES LIMITED

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL PINCHEN

View Document

15/06/1815 June 2018 CESSATION OF NEAL COLIN ROTHWELL AS A PSC

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR NEAL ROTHWELL

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 SUB-DIVISION 10/05/17

View Document

14/06/1714 June 2017 10/05/17 STATEMENT OF CAPITAL GBP 400

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

07/06/177 June 2017 DIRECTOR APPOINTED JASON HOEN

View Document

07/06/177 June 2017 DIRECTOR APPOINTED STEPHEN PAUL PINCHEN

View Document

07/06/177 June 2017 ADOPT ARTICLES 10/05/2017

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101883300001

View Document

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

View Accounts

11/10/1611 October 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

11/10/1611 October 2016 11/09/16 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM TOWER HOUSE, 269 WALMERSLEY ROAD BURY BL9 6NX UNITED KINGDOM

View Document

15/09/1615 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/1615 September 2016 COMPANY NAME CHANGED DOUBLE R CONSULTING LTD CERTIFICATE ISSUED ON 15/09/16

View Document

19/05/1619 May 2016 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