GREEN GATE MECHANICAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Appointment of Mr Richard Shelton as a secretary on 2025-01-02 |
19/09/2519 September 2025 New | Appointment of Mr Richard Shelton as a director on 2025-01-02 |
19/09/2519 September 2025 New | Appointment of Mr Adam White as a director on 2025-09-15 |
30/07/2530 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
04/01/234 January 2023 | Satisfaction of charge 068122270001 in full |
09/02/229 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/06/1911 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
05/11/185 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068122270001 |
01/11/181 November 2018 | REGISTERED OFFICE CHANGED ON 01/11/2018 FROM WOOLHAMPTON DESIGN CENTRE STATION ROAD WOOLHAMPTON BERKSHIRE RG7 5SE |
13/06/1813 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
13/06/1713 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/07/165 July 2016 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARREN |
16/02/1616 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
16/02/1616 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES WARREN / 13/11/2015 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/03/1517 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/02/1413 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/03/1325 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES WARREN / 01/02/2013 |
25/03/1325 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/03/122 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
03/03/113 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES WARREN / 03/03/2011 |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/06/1018 June 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
24/02/1024 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES WARREN / 23/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN HARWOOD / 23/02/2010 |
05/02/105 February 2010 | REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 8 PINEWOOD CRESCENT HERMITAGE THATCHAM BERKSHIRE RG18 9WL UNITED KINGDOM |
06/02/096 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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