GREEN IS PROJECTS LIMITED

Company Documents

DateDescription
02/03/232 March 2023 Order of court to wind up

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

30/08/2030 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR DANIEL STUART SCOTT-DRYSDALE

View Document

09/01/209 January 2020 CESSATION OF JAMES WILLIAMS-WARD AS A PSC

View Document

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

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

13/08/1913 August 2019 DISS40 (DISS40(SOAD))

View Document

12/08/1912 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMSON

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR GUY CONROY / 30/05/2019

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED GUY CONROY

View Document

14/01/1814 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHERYL WILLIAMS

View Document

14/01/1814 January 2018 DIRECTOR APPOINTED GARY WILLIAMSON

View Document

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

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL LOUISE WILLIAMS / 14/08/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / CHERYL WILLIAMS / 14/08/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR GUY CONROY / 14/08/2017

View Document

15/03/1715 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROLAND JANSEN

View Document

18/09/1518 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

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

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/12/1410 December 2014 COMPANY NAME CHANGED GREEN INVESTMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/12/14

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR TONY VRANCKX

View Document

09/09/149 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/06/1413 June 2014 13/06/14 STATEMENT OF CAPITAL GBP 50000

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR TONY VRANCKX

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR ROLAND ALPHONS JANSEN

View Document

09/08/139 August 2013 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