GREEN SPAS (SERVICE) LIMITED



Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BUNN

View Document

02/05/192 May 2019 CESSATION OF GARDEN SPAS (UK) LIMITED AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

30/04/1830 April 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 COMPANY NAME CHANGED HYDROPOOL SPAS (SERVICE) LIMITED CERTIFICATE ISSUED ON 27/06/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
22/03/1622 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
17/03/1517 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
27/04/1427 April 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
22/04/1322 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON ALEXANDER BUNN / 20/04/2013

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/03/1226 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/03/114 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1015 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON ALEXANDER BUNN / 19/02/2010

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER BUNN / 28/01/2009

View Document

24/02/0924 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS ALEXANDER BUNN

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/04/0730 April 2007 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document



13/03/0613 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/02/05

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/04/0417 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 COMPANY NAME CHANGED HYDROPOOL SPAS (UK) LIMITED CERTIFICATE ISSUED ON 08/07/02

View Document

08/07/028 July 2002 COMPANY NAME CHANGED HYDROPOOL SPAS (UK) LIMITED CERTIFICATE ISSUED ON 08/07/02; RESOLUTION PASSED ON 29/05/02

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02

View Document

31/07/0131 July 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0126 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0126 March 2001 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/0126 March 2001 ADOPT ARTICLES 04/02/00 DESIGNATION OF SHARES 04/02/00 VARY SHARE RIGHTS/NAME 04/02/00

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

29/02/0029 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP

View Document

18/06/9918 June 1999 AUDITOR'S RESIGNATION

View Document

12/05/9912 May 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9928 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

28/02/9828 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

29/08/9729 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9717 July 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 COMPANY NAME CHANGED HYDROPOOL SPAS AND LEISURE LIMIT ED CERTIFICATE ISSUED ON 27/05/97

View Document

23/05/9723 May 1997 COMPANY NAME CHANGED HYDROPOOL SPAS AND LEISURE LIMIT ED CERTIFICATE ISSUED ON 27/05/97; RESOLUTION PASSED ON 15/05/97

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: 42 HIGH STREET TUNBRIDGE WELLS KENT TN1 1XF

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 REGISTERED OFFICE CHANGED ON 29/05/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN.

View Document

29/05/9629 May 1996 SECRETARY RESIGNED

View Document

29/05/9629 May 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 COMPANY NAME CHANGED FUN SPA LIMITED CERTIFICATE ISSUED ON 17/05/96

View Document

16/05/9616 May 1996 COMPANY NAME CHANGED FUN SPA LIMITED CERTIFICATE ISSUED ON 17/05/96; RESOLUTION PASSED ON 10/05/96

View Document

19/02/9619 February 1996 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