GREECO SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
13/10/2513 October 2025 New | Confirmation statement made on 2025-10-13 with updates |
03/02/253 February 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-13 with updates |
01/10/241 October 2024 | Appointment of Mrs Deliyanti Agustin Green as a director on 2024-10-01 |
09/04/249 April 2024 | Micro company accounts made up to 2023-10-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-13 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/01/234 January 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Resolutions |
14/10/2214 October 2022 | Resolutions |
14/10/2214 October 2022 | Memorandum and Articles of Association |
13/10/2213 October 2022 | Change of details for Mrs Deliyanti Agustin Green as a person with significant control on 2022-10-13 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
25/02/2225 February 2022 | Micro company accounts made up to 2021-10-31 |
15/11/2115 November 2021 | Director's details changed for Mr Colin Green on 2021-11-15 |
15/11/2115 November 2021 | Change of details for Mrs Deliyanti Agustin Green as a person with significant control on 2021-11-15 |
15/11/2115 November 2021 | Change of details for Mr Colin Green as a person with significant control on 2021-11-15 |
08/11/218 November 2021 | Registered office address changed from 2 Elim Court Wharfe View Road Ilkley West Yorkshire LS29 8DY United Kingdom to 30 Mayfield Avenue Ilkley West Yorkshire LS29 8LF on 2021-11-08 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with updates |
08/03/218 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
16/11/2016 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GREEN / 16/11/2020 |
16/11/2016 November 2020 | PSC'S CHANGE OF PARTICULARS / MRS DELIYANTI AGUSTIN GREEN / 16/11/2020 |
16/11/2016 November 2020 | PSC'S CHANGE OF PARTICULARS / MR COLIN GREEN / 16/11/2020 |
16/11/2016 November 2020 | REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 24A LANCASTER LANE CLAYTON-LE-WOODS LEYLAND LANCASHIRE PR25 5SN |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/02/2010 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
15/10/1915 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELIYANTI AGUSTIN GREEN |
11/01/1911 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CHANGE OF PARTICULARS FOR A PSC |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
18/10/1818 October 2018 | PSC'S CHANGE OF PARTICULARS / MR COLIN GREEN / 06/04/2016 |
18/10/1818 October 2018 | CHANGE OF PARTICULARS FOR A PSC |
15/10/1815 October 2018 | CHANGE OF PARTICULARS FOR A PSC |
17/04/1817 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN GREEN |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/01/165 January 2016 | 04/01/16 STATEMENT OF CAPITAL GBP 100 |
05/01/165 January 2016 | 04/01/16 STATEMENT OF CAPITAL GBP 100 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/10/1514 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
06/01/146 January 2014 | REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 6 CHELTENHAM AVENUE ILKLEY WEST YORKSHIRE LS29 8BN |
06/01/146 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GREEN / 19/12/2013 |
27/11/1327 November 2013 | 31/10/13 TOTAL EXEMPTION FULL |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
10/06/1310 June 2013 | 31/10/12 TOTAL EXEMPTION FULL |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
05/10/125 October 2012 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM FLAT 2 30 SANDERSON ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE2 2DS UNITED KINGDOM |
05/10/125 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GREEN / 05/10/2012 |
13/10/1113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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