GREEN BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Total exemption full accounts made up to 2024-03-31 |
| 22/05/2522 May 2025 | Confirmation statement made on 2025-04-15 with no updates |
| 17/03/2517 March 2025 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
| 24/12/2424 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
| 23/08/2423 August 2024 | Director's details changed for Mrs Amy Louise Green on 2024-07-29 |
| 23/08/2423 August 2024 | Director's details changed for Mr Rory John Green on 2024-07-29 |
| 23/08/2423 August 2024 | Registered office address changed from 11 Palmdale Close Longwell Green Bristol BS30 9UH United Kingdom to 9 Sheridan Way Longwell Green Bristol BS30 9UE on 2024-08-23 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
| 13/02/2313 February 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/10/1829 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 21/09/1821 September 2018 | PREVSHO FROM 30/06/2018 TO 31/03/2018 |
| 03/09/183 September 2018 | PSC'S CHANGE OF PARTICULARS / MR RORY JOHN GREEN / 01/09/2017 |
| 03/09/183 September 2018 | DIRECTOR APPOINTED MRS AMY LOUISE GREEN |
| 03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
| 03/09/183 September 2018 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 03/09/183 September 2018 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 03/09/183 September 2018 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 03/09/183 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY LOUISE GREEN |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/06/1730 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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