GREENAN ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Micro company accounts made up to 2024-10-31 |
28/04/2528 April 2025 | Change of details for Brian John Martin Friel as a person with significant control on 2025-04-28 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/05/2429 May 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
22/05/2322 May 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-17 with updates |
28/03/2228 March 2022 | Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-28 |
02/03/222 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-02 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-17 with no updates |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
10/07/1910 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES |
05/10/175 October 2017 | PSC'S CHANGE OF PARTICULARS / BRIAN JOHN MARTIN FRIEL / 05/10/2017 |
05/10/175 October 2017 | PSC'S CHANGE OF PARTICULARS / NICOLA FRIEL / 05/10/2017 |
05/10/175 October 2017 | PSC'S CHANGE OF PARTICULARS / NICOLA FRIEL / 05/10/2017 |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/10/156 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/10/141 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/10/131 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/10/124 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/10/116 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/10/101 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
29/09/0929 September 2009 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/05/098 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FRIEL / 08/05/2009 |
11/11/0811 November 2008 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 1ST FLOOR 10 CHARLOTTE STREET MANCHESTER LANCASHIRE M1 4EX |
23/10/0823 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/10/0712 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/10/0611 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/10/0511 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | SECRETARY'S PARTICULARS CHANGED |
15/09/0515 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
17/02/0517 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
06/10/046 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
01/09/041 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
30/09/0330 September 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
08/08/038 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
15/10/0215 October 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
24/07/0224 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
08/10/018 October 2001 | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
20/08/0120 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
20/07/0120 July 2001 | REGISTERED OFFICE CHANGED ON 20/07/01 FROM: 4TH FLOOR STANLEY COURT 19-23 STANLEY STREET LIVERPOOL L1 6AA |
13/10/0013 October 2000 | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
01/09/001 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
01/11/991 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
01/11/991 November 1999 | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
19/11/9819 November 1998 | DIRECTOR RESIGNED |
19/11/9819 November 1998 | RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS |
21/10/9721 October 1997 | S366A DISP HOLDING AGM 01/10/97 |
21/10/9721 October 1997 | REGISTERED OFFICE CHANGED ON 21/10/97 FROM: 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX |
15/10/9715 October 1997 | REGISTERED OFFICE CHANGED ON 15/10/97 FROM: 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX |
15/10/9715 October 1997 | NEW SECRETARY APPOINTED |
15/10/9715 October 1997 | NEW DIRECTOR APPOINTED |
13/10/9713 October 1997 | SECRETARY RESIGNED |
01/10/971 October 1997 | 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