GREEN SOURCE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
21/12/2421 December 2024 | Micro company accounts made up to 2024-03-31 |
14/05/2414 May 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | Compulsory strike-off action has been discontinued |
13/05/2413 May 2024 | Confirmation statement made on 2024-03-07 with no updates |
13/05/2413 May 2024 | Registered office address changed from 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England to 32 Northampton Road Croydon CR0 7HT on 2024-05-13 |
13/05/2413 May 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-07 with updates |
12/12/2212 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-07 with updates |
18/10/2118 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM C/O BUSINESS & TAX SOLUTIONS LIMITED WATERGATE HOUSE 85 WATERGATE STREET CHESTER CHESHIRE CH1 2LF |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/08/1622 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KARIN LOUISE VICKERY / 31/10/2015 |
11/03/1611 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
11/03/1411 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NISS KARIN LOUISE VICKERY / 07/03/2014 |
07/03/147 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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