GREEN YOUR SPACE GROUP LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Final Gazette dissolved following liquidation |
09/09/259 September 2025 New | Final Gazette dissolved following liquidation |
09/06/259 June 2025 | Return of final meeting in a creditors' voluntary winding up |
23/12/2423 December 2024 | Registered office address changed from 12-16 Addiscombe Road Croydon Surrey CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2024-12-23 |
26/06/2426 June 2024 | Resolutions |
26/06/2426 June 2024 | Statement of affairs |
26/06/2426 June 2024 | Registered office address changed from The Bull Pen Shefford Hardwicke Farm Bedford Road Shefford Bedfordshire SG17 5NU United Kingdom to 12-16 Addiscombe Road Croydon Surrey CR0 0XT on 2024-06-26 |
26/06/2426 June 2024 | Appointment of a voluntary liquidator |
26/06/2426 June 2024 | Resolutions |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-08 with updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2022-10-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-10-31 |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
27/10/2127 October 2021 | Satisfaction of charge 067266490003 in full |
27/10/2127 October 2021 | Satisfaction of charge 067266490004 in full |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/08/183 August 2018 | DIRECTOR APPOINTED MR MALCOLM SMITH |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | DIRECTOR APPOINTED MR ALFRED JAMES BARNES |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
07/12/177 December 2017 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM SUITES 13 & 14 COACH HOUSE CLOISTERS 10 HITCHIN STREET BALDOCK HERTFORDSHIRE SG7 6AE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/08/171 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
10/10/1610 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/08/163 August 2016 | 14/07/16 STATEMENT OF CAPITAL GBP 15155 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/07/1620 July 2016 | ADOPT ARTICLES 14/07/2016 |
02/06/162 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 067266490003 |
26/11/1526 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/11/1415 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
05/08/145 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067266490002 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/05/143 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 067266490002 |
14/11/1314 November 2013 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 63 HIGH STREET BALDOCK HERTFORDSHIRE SG7 6SG |
14/11/1314 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/08/1315 August 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/08/1315 August 2013 | COMPANY NAME CHANGED SERVITEK SUPPORT LIMITED CERTIFICATE ISSUED ON 15/08/13 |
22/11/1222 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
22/11/1222 November 2012 | DIRECTOR APPOINTED PETER LIDGITT |
22/11/1222 November 2012 | APPOINTMENT TERMINATED, DIRECTOR VANESSA GOULDSMITH |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/11/1130 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/07/1113 July 2011 | APPOINTMENT TERMINATED, SECRETARY VANESSA GOULDSMITH |
13/07/1113 July 2011 | DIRECTOR APPOINTED MISS VANESSA JANE GOULDSMITH |
13/07/1113 July 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLTON |
05/07/115 July 2011 | PREVSHO FROM 30/11/2010 TO 31/10/2010 |
10/11/1010 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 30 October 2009 |
28/05/1028 May 2010 | CURREXT FROM 31/10/2010 TO 30/11/2010 |
28/04/1028 April 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER LIDGITT |
25/02/1025 February 2010 | Annual return made up to 17 October 2009 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR APPOINTED MR JOHN CHARLTON |
05/12/095 December 2009 | 03/11/09 STATEMENT OF CAPITAL GBP 5000 |
04/12/094 December 2009 | ADOPT ARTICLES 03/11/2009 |
21/11/0921 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANK LIDGITT / 17/10/2009 |
13/11/0913 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MISS VANESSA JANE GOULDSMITH / 17/10/2009 |
19/02/0919 February 2009 | SECRETARY APPOINTED MISS VANESSA JANE GOULDSMITH |
11/12/0811 December 2008 | DIRECTOR APPOINTED MR PETER FRANK LIDGITT |
09/12/089 December 2008 | APPOINTMENT TERMINATED DIRECTOR EMMANUEL COHEN |
09/12/089 December 2008 | APPOINTMENT TERMINATED SECRETARY RM REGISTRARS LIMITED |
08/12/088 December 2008 | REGISTERED OFFICE CHANGED ON 08/12/2008 FROM, INVISION HOUSE WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TY |
17/10/0817 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GREEN YOUR SPACE GROUP LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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