GREEN GECKO PROPERTY 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 |
---|---|
08/08/258 August 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
15/02/2415 February 2024 | Notification of Kelly Anne Draper as a person with significant control on 2023-11-28 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with updates |
13/02/2413 February 2024 | Change of details for Mr Paul Edward Draper as a person with significant control on 2023-11-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Unaudited abridged accounts made up to 2022-12-31 |
21/03/2321 March 2023 | Change of details for Mr Paul Edward Draper as a person with significant control on 2023-03-21 |
21/03/2321 March 2023 | Registered office address changed from No 3 Dansom Lane South Hull East Yorkshire HU8 7LB England to 97 Springbank Hull East Yorkshire HU3 1BH on 2023-03-21 |
21/03/2321 March 2023 | Director's details changed for Mr Paul Edward Draper on 2023-03-21 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Unaudited abridged accounts made up to 2021-12-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/07/198 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
18/02/1918 February 2019 | PREVSHO FROM 28/02/2019 TO 31/12/2018 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 58 ST NICHOLAS GATE HEDON EAST YORKSHIRE HU12 8HS ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/02/1814 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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