GREECO SYSTEMS LIMITED

Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-13 with updates

View Document

03/02/253 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

01/10/241 October 2024 Appointment of Mrs Deliyanti Agustin Green as a director on 2024-10-01

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-13 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Memorandum and Articles of Association

View Document

13/10/2213 October 2022 Change of details for Mrs Deliyanti Agustin Green as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-10-31

View Document

15/11/2115 November 2021 Director's details changed for Mr Colin Green on 2021-11-15

View Document

15/11/2115 November 2021 Change of details for Mrs Deliyanti Agustin Green as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Change of details for Mr Colin Green as a person with significant control on 2021-11-15

View Document

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GREEN / 16/11/2020

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MRS DELIYANTI AGUSTIN GREEN / 16/11/2020

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN GREEN / 16/11/2020

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 24A LANCASTER LANE CLAYTON-LE-WOODS LEYLAND LANCASHIRE PR25 5SN

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELIYANTI AGUSTIN GREEN

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN GREEN / 06/04/2016

View Document

18/10/1818 October 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

15/10/1815 October 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN GREEN

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/01/165 January 2016 04/01/16 STATEMENT OF CAPITAL GBP 100

View Document

05/01/165 January 2016 04/01/16 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 6 CHELTENHAM AVENUE ILKLEY WEST YORKSHIRE LS29 8BN

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GREEN / 19/12/2013

View Document

27/11/1327 November 2013 31/10/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

10/06/1310 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

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

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GREEN / 05/10/2012

View Document

13/10/1113 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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