GREEN-CAP BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Appointment of Mr Mark Adrian Walker as a director on 2024-12-01

View Document

16/04/2516 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

16/04/2516 April 2025 Current accounting period extended from 2025-07-31 to 2025-09-30

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

28/08/2428 August 2024 Change of details for Mr Mohammad Sadique as a person with significant control on 2024-08-28

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/06/2424 June 2024 Termination of appointment of Mark Walker as a director on 2024-06-21

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Memorandum and Articles of Association

View Document

10/06/2410 June 2024 Sub-division of shares on 2024-06-05

View Document

10/06/2410 June 2024 Resolutions

View Document

05/06/245 June 2024 Notification of Mohammad Sadique as a person with significant control on 2024-06-05

View Document

05/06/245 June 2024 Appointment of Mr Mohammad Sadique as a director on 2024-06-05

View Document

05/06/245 June 2024 Appointment of Mr Mark Walker as a director on 2024-06-05

View Document

05/06/245 June 2024 Registered office address changed from Suite 1 Foundry House Waterside Lane Widnes Cheshire WA8 8GT England to Electra House Armytage Road Industrial Estate Brighouse HD6 1QF on 2024-06-05

View Document

05/06/245 June 2024 Termination of appointment of Paul Simon Marsh as a director on 2024-06-05

View Document

05/06/245 June 2024 Notification of Mark Walker as a person with significant control on 2024-06-05

View Document

05/06/245 June 2024 Cessation of Paul Simon Marsh as a person with significant control on 2024-06-05

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

15/04/2415 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

24/08/2324 August 2023 Registered office address changed from 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN England to Suite 1 Foundry House Waterside Lane Widnes Cheshire WA8 8GT on 2023-08-24

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

10/04/2310 April 2023 Certificate of change of name

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Certificate of change of name

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-29 with updates

View Document

09/08/219 August 2021 Registered office address changed from 9 Wrights Green Lumb Brook Road Appleton Warrington Cheshire WA4 3HN United Kingdom to 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN on 2021-08-09

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/08/205 August 2020 COMPANY NAME CHANGED BFS FINANCE LTD CERTIFICATE ISSUED ON 05/08/20

View Document

30/07/2030 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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