GREEN ZONE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-02-11 with no updates |
01/11/241 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-02-11 with no updates |
25/09/2325 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Registered office address changed from Unit 3 a Brook Street Redditch B98 8NZ England to 1 Hermitage Road Solihull B91 2FW on 2023-03-23 |
23/03/2323 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
08/01/238 January 2023 | Amended total exemption full accounts made up to 2022-03-31 |
04/12/224 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/12/2020 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
14/12/1914 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/11/1915 November 2019 | REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 232 THORNBRIDGE AVE, GREAT BARR, BIRMINGHAM THORNBRIDGE AVENUE BIRMINGHAM B42 2AL ENGLAND |
13/04/1913 April 2019 | REGISTERED OFFICE CHANGED ON 13/04/2019 FROM 47 RADLOW CRESCENT MARSTON GREEN SOLIHULL WEST MIDLANDS B37 7LZ |
13/04/1913 April 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/10/1829 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
14/10/1714 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068168180002 |
01/08/171 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068168180001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/03/1712 March 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
11/03/1711 March 2017 | APPOINTMENT TERMINATED, SECRETARY MANJIT SEMBI |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
12/12/1512 December 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 |
19/02/1519 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/03/147 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/03/133 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/02/1220 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/04/113 April 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/09/1012 September 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONICA SEMBI / 01/02/2010 |
27/04/1027 April 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
27/04/1027 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MANJIT SEMBI / 01/02/2010 |
06/03/096 March 2009 | COMPANY NAME CHANGED GREEN ZONE SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 10/03/09 |
11/02/0911 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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