NEXT GEN ECO SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Appointment of Mr Damian O'connell as a director on 2025-09-29 |
| 10/10/2510 October 2025 New | Appointment of Mark Lydon as a director on 2025-09-29 |
| 10/10/2510 October 2025 New | Appointment of Emily-Kate Forster as a director on 2025-09-29 |
| 08/10/258 October 2025 New | Registration of charge 102034940002, created on 2025-10-01 |
| 22/08/2522 August 2025 | Confirmation statement made on 2025-08-14 with no updates |
| 12/08/2512 August 2025 | Micro company accounts made up to 2024-12-31 |
| 20/02/2520 February 2025 | Registered office address changed from Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Central Block 1 Prospect Business Park Leadgate Consett DH8 7PW on 2025-02-20 |
| 10/01/2510 January 2025 | Satisfaction of charge 102034940001 in full |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 07/10/247 October 2024 | Total exemption full accounts made up to 2023-12-31 |
| 14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with updates |
| 13/08/2413 August 2024 | Confirmation statement made on 2024-08-13 with updates |
| 10/06/2410 June 2024 | Registered office address changed from Suite 4 Thomas House Whitfield Crescent Meadowfield Durham DH7 8XL England to Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-06-10 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-03-05 with updates |
| 12/01/2412 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/12/2322 December 2023 | Cessation of Tanaporn Dowson as a person with significant control on 2023-12-22 |
| 10/08/2310 August 2023 | Appointment of Mr Scott Michael Lydon as a director on 2023-08-10 |
| 12/05/2312 May 2023 | Certificate of change of name |
| 28/02/2328 February 2023 | Termination of appointment of Tanaporn Dowson as a director on 2023-02-28 |
| 27/01/2327 January 2023 | Micro company accounts made up to 2022-12-31 |
| 25/01/2325 January 2023 | Previous accounting period shortened from 2023-05-31 to 2022-12-31 |
| 25/01/2325 January 2023 | Micro company accounts made up to 2022-05-31 |
| 19/01/2319 January 2023 | Registered office address changed from Office 14/15N Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD England to Suite 4 Thomas House Whitfield Crescent Meadowfield Durham DH7 8XL on 2023-01-19 |
| 05/01/235 January 2023 | Termination of appointment of Simon Peter Dowson as a director on 2023-01-04 |
| 05/01/235 January 2023 | Appointment of Mrs Tanaporn Dowson as a director on 2023-01-04 |
| 05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with updates |
| 05/01/235 January 2023 | Notification of Tanaporn Dowson as a person with significant control on 2023-01-04 |
| 05/01/235 January 2023 | Cessation of Simon Peter Dowson as a person with significant control on 2023-01-04 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 01/12/221 December 2022 | Notification of Sarah Louise Lydon as a person with significant control on 2022-12-01 |
| 01/12/221 December 2022 | Appointment of Miss Sarah Louise Lydon as a director on 2022-12-01 |
| 10/11/2210 November 2022 | Confirmation statement made on 2022-09-23 with no updates |
| 17/06/2217 June 2022 | Registered office address changed from , Unit 60 Consett Business Park, Villa Real, Consett, DH8 6BN, England to Central Block 1 Prospect Business Park Leadgate Consett DH8 7PW on 2022-06-17 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
| 24/09/2124 September 2021 | Certificate of change of name |
| 23/09/2123 September 2021 | Confirmation statement made on 2021-09-23 with updates |
| 23/09/2123 September 2021 | Registered office address changed from 3 Brookfield Newcastle upon Tyne NE3 4YB England to Unit 60 Consett Business Park Villa Real Consett DH8 6BN on 2021-09-23 |
| 23/09/2123 September 2021 | Appointment of Mr Simon Peter Dowson as a director on 2021-09-23 |
| 23/09/2123 September 2021 | Cessation of Aln Van Warman as a person with significant control on 2021-09-23 |
| 23/09/2123 September 2021 | Termination of appointment of Aln Van Warman as a director on 2021-09-23 |
| 23/09/2123 September 2021 | Notification of David Barrett as a person with significant control on 2021-09-23 |
| 23/09/2123 September 2021 | Notification of Simon Dowson as a person with significant control on 2021-09-23 |
| 23/09/2123 September 2021 | Appointment of Mr David Barrett as a director on 2021-09-23 |
| 28/07/2128 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 20/03/2020 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 02/03/192 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 12/02/1812 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
| 12/07/1712 July 2017 | REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 3 DUNELM WALK CONSETT COUNTY DURHAM DH8 7QT UNITED KINGDOM |
| 12/07/1712 July 2017 | Registered office address changed from , 3 Dunelm Walk, Consett, County Durham, DH8 7QT, United Kingdom to Central Block 1 Prospect Business Park Leadgate Consett DH8 7PW on 2017-07-12 |
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
| 11/07/1711 July 2017 | DIRECTOR APPOINTED MR ALN VAN WARMAN |
| 11/07/1711 July 2017 | APPOINTMENT TERMINATED, DIRECTOR ANNE CULLEN |
| 11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALN VAN WARMAN |
| 11/07/1711 July 2017 | CESSATION OF ANNE CULLEN AS A PSC |
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 27/05/1627 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NEXT GEN ECO SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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