NEXT GEN ECO SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewAppointment of Mr Damian O'connell as a director on 2025-09-29

View Document

10/10/2510 October 2025 NewAppointment of Mark Lydon as a director on 2025-09-29

View Document

10/10/2510 October 2025 NewAppointment of Emily-Kate Forster as a director on 2025-09-29

View Document

08/10/258 October 2025 NewRegistration of charge 102034940002, created on 2025-10-01

View Document

22/08/2522 August 2025 Confirmation statement made on 2025-08-14 with no updates

View Document

12/08/2512 August 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Document

10/01/2510 January 2025 Satisfaction of charge 102034940001 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

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

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Cessation of Tanaporn Dowson as a person with significant control on 2023-12-22

View Document

10/08/2310 August 2023 Appointment of Mr Scott Michael Lydon as a director on 2023-08-10

View Document

12/05/2312 May 2023 Certificate of change of name

View Document

28/02/2328 February 2023 Termination of appointment of Tanaporn Dowson as a director on 2023-02-28

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Document

05/01/235 January 2023 Termination of appointment of Simon Peter Dowson as a director on 2023-01-04

View Document

05/01/235 January 2023 Appointment of Mrs Tanaporn Dowson as a director on 2023-01-04

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

05/01/235 January 2023 Notification of Tanaporn Dowson as a person with significant control on 2023-01-04

View Document

05/01/235 January 2023 Cessation of Simon Peter Dowson as a person with significant control on 2023-01-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Notification of Sarah Louise Lydon as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Miss Sarah Louise Lydon as a director on 2022-12-01

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

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

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

24/09/2124 September 2021 Certificate of change of name

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

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

View Document

23/09/2123 September 2021 Appointment of Mr Simon Peter Dowson as a director on 2021-09-23

View Document

23/09/2123 September 2021 Cessation of Aln Van Warman as a person with significant control on 2021-09-23

View Document

23/09/2123 September 2021 Termination of appointment of Aln Van Warman as a director on 2021-09-23

View Document

23/09/2123 September 2021 Notification of David Barrett as a person with significant control on 2021-09-23

View Document

23/09/2123 September 2021 Notification of Simon Dowson as a person with significant control on 2021-09-23

View Document

23/09/2123 September 2021 Appointment of Mr David Barrett as a director on 2021-09-23

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/03/2020 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/03/192 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 3 DUNELM WALK CONSETT COUNTY DURHAM DH8 7QT UNITED KINGDOM

View Document

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

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR ALN VAN WARMAN

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE CULLEN

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALN VAN WARMAN

View Document

11/07/1711 July 2017 CESSATION OF ANNE CULLEN AS A PSC

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/05/1627 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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