GREEN PLANET ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/10/2421 October 2024 Previous accounting period shortened from 2024-06-30 to 2024-01-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

13/09/2313 September 2023 Registered office address changed from 5 Fairy Road Wrexham Clwyd LL13 7PT Wales to Unit 8 Redwither Road, Wrexham Industrial Estate, Redwither Road Wrexham Industrial Estate Wrexham LL13 9rd on 2023-09-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

20/01/2220 January 2022 Registration of charge 096281510004, created on 2022-01-19

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

04/03/214 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 096281510002

View Document

04/03/214 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 096281510003

View Document

25/01/2125 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096281510001

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/04/2024 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096281510001

View Document

24/09/1924 September 2019 COMPANY NAME CHANGED UNILEC SUPPLIES LTD CERTIFICATE ISSUED ON 24/09/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

18/02/1918 February 2019 COMPANY NAME CHANGED GREEN PLANET ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 18/02/19

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HUGHES

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

04/10/164 October 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 5 5 FAIRY ROAD WREXHAM LL13 7PT WALES

View Document

08/06/158 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information