GREEN LIGHT CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/03/232 March 2023 Registration of charge 092740980001, created on 2023-03-02

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

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

View Accounts

13/10/2213 October 2022 Cessation of Nicholas Deas as a person with significant control on 2022-07-05

View Document

13/10/2213 October 2022 Notification of Glc Cloud Limited as a person with significant control on 2022-07-05

View Document

13/10/2213 October 2022 Cessation of Rachael Deas as a person with significant control on 2022-07-05

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

23/03/2123 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DEAS / 19/10/2020

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MRS RACHAEL DEAS / 19/10/2020

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / NICHOLAS DEAS / 19/10/2020

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL DEAS / 19/10/2020

View Document

24/04/2024 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MRS RACHAEL DAVIS / 21/01/2020

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL DAVIS / 21/01/2020

View Document

09/01/209 January 2020 DIRECTOR APPOINTED NICHOLAS DEAS

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DEAS

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MRS RACHAEL DAVIS / 07/01/2020

View Document

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

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

19/07/1919 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

26/06/1826 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MRS RACHAEL DAVIS / 20/06/2018

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL DAVIS / 11/05/2018

View Document

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

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

05/07/175 July 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

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/07/167 July 2016 CORPORATE SECRETARY APPOINTED CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS DEAS

View Document

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

View Accounts

27/10/1527 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON ALLENBY

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MRS RACHAEL DAVIS

View Document

12/03/1512 March 2015 SECRETARY APPOINTED NICHOLAS JOHN DEAS

View Document

11/03/1511 March 2015 COMPANY NAME CHANGED CFRYTHREE LIMITED CERTIFICATE ISSUED ON 11/03/15

View Document

13/02/1513 February 2015 COMPANY NAME CHANGED NJD CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 13/02/15

View Document

13/02/1513 February 2015 CORPORATE SECRETARY APPOINTED CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR SIMON MICHAEL ALLENBY

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, SECRETARY RACHEL DAVIS

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DEAS

View Document

21/10/1421 October 2014 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