GREEN FLUID SYSTEMS LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Registered office address changed from Kingley Park Station Road Kings Langley Hertfordshire WD4 8GW to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-04-18

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Declaration of solvency

View Document

04/04/254 April 2025 Appointment of a voluntary liquidator

View Document

05/03/255 March 2025 Satisfaction of charge 1 in full

View Document

06/01/256 January 2025 Certificate of change of name

View Document

23/12/2423 December 2024 Certificate of change of name

View Document

20/12/2420 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

11/07/2311 July 2023 Change of details for Mr Adrian Wynne as a person with significant control on 2022-12-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Appointment of Mrs Karen Ann Wynne as a director on 2022-12-22

View Document

23/12/2223 December 2022 Appointment of Mr Adam Richard Wynne as a director on 2022-12-22

View Document

23/12/2223 December 2022 Appointment of Mrs Hannah Louise South as a director on 2022-12-22

View Document

23/12/2223 December 2022 Appointment of Mr George James Mcpherson as a director on 2022-12-22

View Document

03/10/223 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

01/10/191 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WYNNE / 04/09/2018

View Document

06/10/186 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

04/09/174 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN WYNNE

View Document

03/07/173 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/06/16

View Document

02/10/162 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 28/06/16 STATEMENT OF CAPITAL GBP 100000

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

03/02/153 February 2015 SECOND FILING WITH MUD 28/06/14 FOR FORM AR01

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

21/06/1421 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM, KINGLEY PARK, STATION ROAD, KINGS LANGLEY, HERTFORDSHIRE, WD4 8GW

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH ANN CRIDFORD / 28/06/2012

View Document

28/06/1228 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WYNNE / 01/06/2011

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WYNNE / 17/06/2009

View Document

02/12/082 December 2008 AUDITOR'S RESIGNATION

View Document

13/11/0813 November 2008 AUDITOR'S RESIGNATION

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 34 CAPITOL WAY, CAPITOL INDUSTRIAL PARK, LONDON, NW9 0EQ

View Document

27/07/0627 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 COMPANY NAME CHANGED NORTH LONDON FLUID SYSTEM TECHNO LOGIES LIMITED CERTIFICATE ISSUED ON 15/04/04

View Document

01/03/041 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 NC INC ALREADY ADJUSTED 19/12/02

View Document

15/01/0315 January 2003 £ NC 1000/100000 19/12

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 COMPANY NAME CHANGED NORTH LONDON VALVE & FITTING COM PANY LIMITED CERTIFICATE ISSUED ON 30/03/02

View Document

03/11/013 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

31/08/0131 August 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0131 August 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

04/08/004 August 2000 COMPANY NAME CHANGED DIVERS LIMITED CERTIFICATE ISSUED ON 07/08/00

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: PEMBROKE HOUSE, 7 BRUNSWICK SQUARE, BRISTOL, AVON BS2 8PE

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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