GREEN SKY CONTRACT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/12/2430 December 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

12/03/2412 March 2024 Change of details for Mrs Karen Miracles Clancy as a person with significant control on 2024-01-29

View Document

29/02/2429 February 2024 Notification of Karen Miracles Clancy as a person with significant control on 2024-01-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Change of details for Mr Kevin James Clancy as a person with significant control on 2024-01-29

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-21 with updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Registered office address changed from 1 Elm Tree House Strouds Hill Chiseldon Swindon SN4 0NH England to Elm Tree House 1 Strouds Hill Chiseldon Swindon SN4 0NH on 2021-08-10

View Document

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

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

09/09/199 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN CLANCY

View Document

30/01/1930 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/01/2019

View Document

28/09/1828 September 2018 SECRETARY APPOINTED MR IAN ANDREW PURVIS

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW PURVIS / 28/09/2018

View Document

18/04/1818 April 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

25/02/1825 February 2018 REGISTERED OFFICE CHANGED ON 25/02/2018 FROM 1 ELM TREE HOUSE STROUDES HILL CHISELDON WILTSHIRE SN4 0NH UNITED KINGDOM

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM ELM TREE HOUSE 1 STROUDES HILL CHISELDON WILTSHIRE SN4 0NH UNITED KINGDOM

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CLANCY / 21/02/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CLANCY / 21/02/2018

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 1 STROUDS HILL CHISELDON SWINDON SN4 0NH ENGLAND

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW PURVIS / 21/02/2018

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM ELM TREE HOUSE STEROIDS HILL CHISELDON SN4 0NH UNITED KINGDOM

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM THE ELM TREE STROUDS HILL CHISELDON SWINDON SN4 0NH ENGLAND

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED IAN ANDREW PURVIS

View Document

22/01/1822 January 2018 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