GREEN MECHANICAL 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
26/08/2526 August 2025 NewRegistration of charge 087267400001, created on 2025-08-26

View Document

12/05/2512 May 2025 Registered office address changed from Whiteleaf Business Centre 11 Little Balmer Buckingham MK18 1TF England to 11B Boundary Road Buckingham Road Industrial Estate Brackley Northamptonshire NN13 7ES on 2025-05-12

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

26/10/2326 October 2023 Change of details for Mr Wayne Conroy as a person with significant control on 2023-09-30

View Document

26/10/2326 October 2023 Change of details for Mr Samuel James Roberts as a person with significant control on 2023-08-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

26/05/2326 May 2023 Purchase of own shares.

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/11/2218 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL JAMES ROBERTS / 01/01/2019

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR WAYNE CONROY / 01/01/2019

View Document

27/01/2027 January 2020 CESSATION OF JAMES LIAM BROWN AS A PSC

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MALCOLM CONROY / 01/01/2018

View Document

21/01/2021 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MALCOLM CONROY / 26/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES ROBERTS / 26/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LIAM BROWN / 01/09/2018

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES LIAM BROWN / 01/09/2018

View Document

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

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 11B BOUNDARY ROAD BUCKINGHAM ROAD INDUSTRIAL ESTATE BRACKLEY NN13 7ES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

14/06/1714 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

10/07/1510 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/11/1414 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

07/11/147 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

10/10/1310 October 2013 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