GREEN MANAGEMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Micro company accounts made up to 2024-04-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/02/2423 February 2024 Registered office address changed from PO Box 2968Cr81Yb Flat 3 4 Pleydell Gardens Folkestone Kent CT20 2DN United Kingdom to Flat 3, 4 Pleydell Gardens Folkestone CT20 2DN on 2024-02-23

View Document

07/02/247 February 2024 Appointment of Mr Oluwaseyifunmi Zechariah Oladele-Ojo as a secretary on 2024-02-07

View Document

06/02/246 February 2024 Termination of appointment of Oluwaseyifunmi Zechariah Oladele-Ojo as a secretary on 2024-02-06

View Document

28/12/2328 December 2023 Secretary's details changed for Mrs Margaret Aregbesola-Ojo on 2023-12-27

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

10/07/2310 July 2023 Amended total exemption full accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/02/2313 February 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/02/2212 February 2022 Micro company accounts made up to 2021-04-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

01/06/211 June 2021 Registered office address changed from , PO Box 2963, Cr8, 55a Denmark Hill, London, SE5 8RS, England to PO Box 2968Cr81Yb Flat 3 4 Pleydell Gardens Folkestone Kent CT20 2DN on 2021-06-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BABATUNDE OJO / 01/05/2020

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM PO BOX 2963 PURLEY SURREY CR8 1YB ENGLAND

View Document

18/05/2018 May 2020 Registered office address changed from , PO Box 2963 Purley, Surrey, CR8 1YB, England to PO Box 2968Cr81Yb Flat 3 4 Pleydell Gardens Folkestone Kent CT20 2DN on 2020-05-18

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM PO BOX 76841 CAMBERWELL LONDON SE5 5LQ ENGLAND

View Document

12/05/2012 May 2020 Registered office address changed from , PO Box 76841 Camberwell, London, SE5 5LQ, England to PO Box 2968Cr81Yb Flat 3 4 Pleydell Gardens Folkestone Kent CT20 2DN on 2020-05-12

View Document

11/05/2011 May 2020 Registered office address changed from , C/O P O Box 2963, Purley, Surrey CR8 1YB, 55a Denmark Hill, London, SE5 8RS to PO Box 2968Cr81Yb Flat 3 4 Pleydell Gardens Folkestone Kent CT20 2DN on 2020-05-11

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM C/O P O BOX 2963, PURLEY, SURREY CR8 1YB 55A DENMARK HILL LONDON SE5 8RS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BABATUNDE OJO / 05/10/2016

View Document

27/06/1627 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/01/1610 January 2016 SECRETARY APPOINTED MRS MARGARET AREGBESOLA-OJO

View Document

10/01/1610 January 2016 APPOINTMENT TERMINATED, SECRETARY JUMOKE AKINSIKU

View Document

27/12/1527 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ABI OLANIYI / 20/12/2015

View Document

27/12/1527 December 2015 SECRETARY APPOINTED MS JUMOKE BIMPE AKINSIKU

View Document

27/12/1527 December 2015 APPOINTMENT TERMINATED, SECRETARY ABI OLANIYI

View Document

26/06/1526 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/06/1429 June 2014 Registered office address changed from , 2 1 Kimberley Place, Purley, Surrey, CR8 2BX, United Kingdom on 2014-06-29

View Document

29/06/1429 June 2014 REGISTERED OFFICE CHANGED ON 29/06/2014 FROM 2 1 KIMBERLEY PLACE PURLEY SURREY CR8 2BX UNITED KINGDOM

View Document

29/06/1429 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

29/06/1429 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BABATUNDE OJO / 15/06/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/06/1327 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BABATUNDE OJO / 05/05/2011

View Document

04/05/114 May 2011 Registered office address changed from , Flat 2, No 1-2, Kimberley Place, Purley, Surrey, CR8 2BX, United Kingdom on 2011-05-04

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM FLAT 2, NO 1-2 KIMBERLEY PLACE PURLEY SURREY CR8 2BX UNITED KINGDOM

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MRS ABI OLANIYI

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET AREGBESOLA

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BABATUNDE OJO / 21/12/2009

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 96 RIDDLESDOWN ROAD PURLEY SURREY CR8 1DD UNITED KINGDOM

View Document

22/12/0922 December 2009 Registered office address changed from , 96 Riddlesdown Road, Purley, Surrey, CR8 1DD, United Kingdom on 2009-12-22

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET AREGBESOLA / 21/12/2009

View Document

03/11/093 November 2009 Annual return made up to 30 April 2009 with full list of shareholders

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGARET AREGBESOLA / 31/07/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BABATUNDE OJO / 31/07/2009

View Document

08/09/098 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 13 LOWER BARN ROAD PURLEY SURREY CR8 1HY

View Document

05/08/095 August 2009

View Document

18/08/0818 August 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 34 HANCOCK ROAD LONDON SE19 3JW

View Document

30/04/0730 April 2007 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