DARREN GREEN BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
05/03/195 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1922 February 2019 APPLICATION FOR STRIKING-OFF

View Document

15/01/1915 January 2019 DISS40 (DISS40(SOAD))

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

18/09/1818 September 2018 DISS40 (DISS40(SOAD))

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GREEN / 20/03/2017

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 121 UPTON ROAD MORETON WIRRAL MERSEYSIDE CH46 0SQ

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/11/1523 November 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN GREEN

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR DARREN GREEN

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 121 UPTON ROAD WIRRAL MERSEYSIDE CH46 0SQ ENGLAND

View Document

16/10/1216 October 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE GREEN / 17/08/2012

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM FLAT 10 HOLMFIELD 56 CHRISTLETON CLOSE PRENTON MERSEYSIDE CH43 0XF ENGLAND

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE GREEN / 27/02/2012

View Document

12/08/1112 August 2011 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