GREEN GECKO PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Notification of Kelly Anne Draper as a person with significant control on 2023-11-28

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

13/02/2413 February 2024 Change of details for Mr Paul Edward Draper as a person with significant control on 2023-11-28

View Document

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

View Accounts

18/12/2318 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Change of details for Mr Paul Edward Draper as a person with significant control on 2023-03-21

View Document

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

View Document

21/03/2321 March 2023 Director's details changed for Mr Paul Edward Draper on 2023-03-21

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

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

View Accounts

06/12/226 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/07/198 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

18/02/1918 February 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 58 ST NICHOLAS GATE HEDON EAST YORKSHIRE HU12 8HS ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/02/1814 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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