GREEN ISP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Secretary's details changed for Mrs Helena Palmer on 2023-10-18

View Document

18/10/2318 October 2023 Director's details changed for Mr Paul Palmer on 2023-10-18

View Document

18/10/2318 October 2023 Director's details changed for Mr Paul Palmer on 2023-10-18

View Document

16/10/2316 October 2023 Registered office address changed from 7 Colebrooke Road Bexhill-on-Sea East Sussex TN39 3PZ United Kingdom to 55 Windsor Close Sudbrooke Lincoln LN2 2YD on 2023-10-16

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/06/2128 June 2021 Registered office address changed from 7 Colebrooke Road Bexhill-on-Sea TN39 3PZ England to 7 Colebrooke Road Bexhill-on-Sea East Sussex TN39 3PZ on 2021-06-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 7A COLEBROOKE ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3PZ

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 17 HAVANA COURT EASTBOURNE EAST SUSSEX BN23 5UH

View Document

29/07/1529 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HELENA PALMER / 01/11/2014

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PALMER / 01/11/2014

View Document

29/07/1529 July 2015 02/07/15 NO MEMBER LIST

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/07/142 July 2014 02/07/14 NO MEMBER LIST

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/07/137 July 2013 02/07/13 NO MEMBER LIST

View Document

16/04/1316 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HELENA PALMER / 16/04/2013

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 5 LAWS LANE BRACON ASH NORWICH NORFOLK NR14 8HH UNITED KINGDOM

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/07/125 July 2012 02/07/12 NO MEMBER LIST

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/08/1119 August 2011 02/07/11 NO MEMBER LIST

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/07/1014 July 2010 02/07/10 NO MEMBER LIST

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PALMER / 15/05/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/07/092 July 2009 ANNUAL RETURN MADE UP TO 02/07/09

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/08/0828 August 2008 ANNUAL RETURN MADE UP TO 02/07/08

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 21 LEE VIEW HEBDEN BRIDGE WEST YORKSHIRE HX7 8LQ

View Document

10/03/0810 March 2008 SECRETARY APPOINTED MRS HELENA PALMER

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY JULIE CLARK

View Document

04/07/074 July 2007 ANNUAL RETURN MADE UP TO 02/07/07

View Document

07/06/077 June 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/07/063 July 2006 ANNUAL RETURN MADE UP TO 02/07/06

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/07/055 July 2005 ANNUAL RETURN MADE UP TO 02/07/05

View Document

28/06/0528 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/11/0421 November 2004 REGISTERED OFFICE CHANGED ON 21/11/04 FROM: WOODFIELD LEE MILL ROAD HEBDEN BRIDGE WEST YORKSHIRE HX7 8LJ

View Document

05/07/045 July 2004 ANNUAL RETURN MADE UP TO 02/07/04

View Document

14/12/0314 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0312 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: UNIT 5, JUPITER HOUSE, CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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