BE GREEN SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-08-02 with updates |
16/07/2516 July 2025 New | Registered office address changed from Affinity Point 8 Arundel Road Uxbridge Middlesex UB8 2RR England to 54 Lysander Drive Bracknell Berkshire RG12 9NZ on 2025-07-16 |
16/07/2516 July 2025 New | Change of details for Mrs Lyn Smith as a person with significant control on 2025-07-15 |
16/07/2516 July 2025 New | Director's details changed for Mr Lee Woods on 2025-07-15 |
16/07/2516 July 2025 New | Director's details changed for Mr Paul James Smith on 2025-07-15 |
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-07-31 |
06/08/246 August 2024 | Confirmation statement made on 2024-08-02 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
17/04/2417 April 2024 | Total exemption full accounts made up to 2023-07-31 |
24/08/2324 August 2023 | Appointment of Mr Lee Woods as a director on 2023-08-22 |
02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
07/04/227 April 2022 | Appointment of Lyn Smith as a director on 2006-09-14 |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-07-31 |
06/08/216 August 2021 | Confirmation statement made on 2021-08-02 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/04/2122 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
06/07/206 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SMITH / 01/07/2020 |
06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS LYN SMITH / 01/07/2020 |
06/07/206 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYN SMITH / 01/07/2020 |
27/04/2027 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/04/1924 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | APPOINTMENT TERMINATED, DIRECTOR GARRY WOODS |
14/02/1914 February 2019 | 14/02/19 STATEMENT OF CAPITAL GBP 103 |
14/02/1914 February 2019 | 14/02/19 STATEMENT OF CAPITAL GBP 55 |
14/02/1914 February 2019 | 14/02/19 STATEMENT OF CAPITAL GBP 62 |
14/02/1914 February 2019 | 14/02/19 STATEMENT OF CAPITAL GBP 102 |
23/10/1823 October 2018 | CESSATION OF GARRY WOODS AS A PSC |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
20/04/1820 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
20/04/1720 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
03/03/173 March 2017 | REGISTERED OFFICE CHANGED ON 03/03/2017 FROM WHITLEATHER LODGE BARN WOOLLEY ROAD SPALDWICK HUNTINGDON CAMBRIDGESHIRE PE28 0UD |
20/02/1720 February 2017 | COMPANY NAME CHANGED INDIGO GREEN SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/02/17 |
17/02/1717 February 2017 | DIRECTOR APPOINTED GARRY WOODS |
01/09/161 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SMITH / 01/09/2016 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
01/09/161 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYN SMITH / 01/09/2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
29/09/1529 September 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
29/09/1529 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LYN SMITH / 29/09/2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
23/06/1523 June 2015 | 23/06/15 STATEMENT OF CAPITAL GBP 7 |
23/06/1523 June 2015 | 23/06/15 STATEMENT OF CAPITAL GBP 8 |
08/04/158 April 2015 | REGISTERED OFFICE CHANGED ON 08/04/2015 FROM WHIT LEATHER LODGE BARN WOOLLEY ROAD SPALDWICK HUNTINGDON CAMBRIDGESHIRE PE28 0UD |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
15/09/1415 September 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
11/04/1411 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
23/09/1323 September 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
13/09/1213 September 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
13/01/1213 January 2012 | DIRECTOR APPOINTED MR PAUL SMITH |
13/09/1113 September 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
29/10/1029 October 2010 | 29/10/10 STATEMENT OF CAPITAL GBP 6 |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYN SMITH / 22/10/2010 |
13/09/1013 September 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
06/08/106 August 2010 | PREVSHO FROM 30/09/2010 TO 31/07/2010 |
03/08/103 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/08/103 August 2010 | COMPANY NAME CHANGED INDIGO INTERIOR SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/08/10 |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
14/09/0914 September 2009 | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
18/09/0818 September 2008 | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
13/09/0713 September 2007 | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
24/10/0624 October 2006 | DIRECTOR RESIGNED |
24/10/0624 October 2006 | NEW DIRECTOR APPOINTED |
20/10/0620 October 2006 | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | NEW SECRETARY APPOINTED |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
05/12/055 December 2005 | REGISTERED OFFICE CHANGED ON 05/12/05 FROM: ORCHARD HOUSE HEATH ROAD WARBOYS CAMBRIDGESHIRE PE28 2UW |
21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
05/10/045 October 2004 | RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS |
05/10/045 October 2004 | SECRETARY'S PARTICULARS CHANGED |
14/07/0414 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
15/01/0415 January 2004 | SECRETARY'S PARTICULARS CHANGED |
19/09/0319 September 2003 | RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS |
18/05/0318 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
15/05/0315 May 2003 | NEW DIRECTOR APPOINTED |
28/04/0328 April 2003 | DIRECTOR RESIGNED |
31/12/0231 December 2002 | RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS |
07/11/027 November 2002 | REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 22 PADGETTS CLOSE WARBOYS HUNTINGDON CAMBRIDGESHIRE PE28 2SZ |
27/01/0227 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
17/10/0117 October 2001 | RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS |
17/10/0117 October 2001 | DIRECTOR'S PARTICULARS CHANGED |
06/02/016 February 2001 | SECRETARY'S PARTICULARS CHANGED |
25/09/0025 September 2000 | DIRECTOR RESIGNED |
18/09/0018 September 2000 | NEW DIRECTOR APPOINTED |
18/09/0018 September 2000 | REGISTERED OFFICE CHANGED ON 18/09/00 FROM: OCTAGON HOUSE FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
18/09/0018 September 2000 | S366A DISP HOLDING AGM 13/09/00 |
18/09/0018 September 2000 | S386 DISP APP AUDS 13/09/00 |
13/09/0013 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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