GREENAGE SERVICES LIMITED

Company Documents

DateDescription
23/03/2523 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 32 STANDARD ROAD BEXLEYHEATH KENT DA6 8DP

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

18/12/1618 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

06/04/166 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/12/1520 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

02/04/152 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

05/04/135 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL FINCH / 19/03/2010

View Document

17/02/1017 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

19/03/0519 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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