GREEN GAUGE CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

21/08/2521 August 2025 NewRegister inspection address has been changed from Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to The Meadows Hind Heath Road Sandbach Cheshire CW11 3LZ

View Document

21/08/2521 August 2025 NewChange of details for Mr Michael James Knight as a person with significant control on 2020-04-05

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Appointment of Miss Alysha Francesca Arabella Knight as a director on 2024-08-21

View Document

21/08/2421 August 2024 Director's details changed for Miss Alysha Francesca Arabella Knight on 2024-08-21

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

22/05/2422 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-08-31

View Document

21/02/2221 February 2022 Appointment of Mrs Alison Louise Knight as a director on 2021-09-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

19/03/2019 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM THE MEADOWS BIG HIND HEATH ROAD SANDBACH CHESHIRE CW11 3LZ ENGLAND

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KNIGHT / 22/01/2019

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KNIGHT / 22/01/2019

View Document

01/03/191 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

19/08/1819 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KNIGHT / 19/08/2018

View Document

29/03/1829 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 2 EARNSHAW DRIVE FAIRFIELD PARK HITCHIN SG5 4EZ

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/01/1617 January 2016 APPOINTMENT TERMINATED, DIRECTOR LEE CASWELL

View Document

17/01/1617 January 2016 DIRECTOR APPOINTED MR MICHAEL JAMES KNIGHT

View Document

30/10/1530 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

30/10/1530 October 2015 SAIL ADDRESS CREATED

View Document

11/09/1511 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 2 EARNSHAW DRIVE FAIRFIELD PARK HITCHIN SG5 4GE UNITED KINGDOM

View Document

14/08/1414 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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