GREEN TRIANGLE MANAGEMENT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Unaudited abridged accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

03/07/243 July 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

26/04/2326 April 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

12/05/2112 May 2021 28/02/21 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

23/06/2023 June 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

03/06/193 June 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

29/10/1829 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

02/10/172 October 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CROTTY / 01/03/2014

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN SHIDE / 01/03/2014

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 69 STRANRAER ROAD PENNAR PEMBROKE DOCK PEMBROKESHIRE SA72 6RZ

View Document

18/03/1418 March 2014 24/02/14 STATEMENT OF CAPITAL GBP 200

View Document

18/03/1418 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 ADOPT ARTICLES 27/01/2014

View Document

11/03/1411 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

07/03/147 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYDIA BOND / 30/04/2011

View Document

29/02/1229 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/02/1125 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 01/01/11 STATEMENT OF CAPITAL GBP 100

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/02/1022 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN SHIDE / 02/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CROTTY / 02/10/2009

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR JENNET HOLMES

View Document

15/11/0915 November 2009 15/10/09 STATEMENT OF CAPITAL GBP 96

View Document

04/11/094 November 2009 ALTER ARTICLES

View Document

04/11/094 November 2009 ARTICLES OF ASSOCIATION

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MISS CLAIRE TAMBURLYN STALEY

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MISS LYDIA BOND

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MRS JENNET ELIZABETH NADINE HOLMES

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CROTTY / 13/03/2009

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM SPLORGE COTTAGE C/O OXLAND FARM MAIDENWELLS PEMBROKE SA71 5ES

View Document

17/02/0917 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information