GREEN-CAP BUSINESS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Appointment of Mr Mark Adrian Walker as a director on 2024-12-01 |
16/04/2516 April 2025 | Accounts for a dormant company made up to 2024-07-31 |
16/04/2516 April 2025 | Current accounting period extended from 2025-07-31 to 2025-09-30 |
20/09/2420 September 2024 | Confirmation statement made on 2024-09-20 with updates |
28/08/2428 August 2024 | Change of details for Mr Mohammad Sadique as a person with significant control on 2024-08-28 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
24/06/2424 June 2024 | Termination of appointment of Mark Walker as a director on 2024-06-21 |
10/06/2410 June 2024 | Resolutions |
10/06/2410 June 2024 | Resolutions |
10/06/2410 June 2024 | Memorandum and Articles of Association |
10/06/2410 June 2024 | Sub-division of shares on 2024-06-05 |
10/06/2410 June 2024 | Resolutions |
05/06/245 June 2024 | Notification of Mohammad Sadique as a person with significant control on 2024-06-05 |
05/06/245 June 2024 | Appointment of Mr Mohammad Sadique as a director on 2024-06-05 |
05/06/245 June 2024 | Appointment of Mr Mark Walker as a director on 2024-06-05 |
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 |
05/06/245 June 2024 | Termination of appointment of Paul Simon Marsh as a director on 2024-06-05 |
05/06/245 June 2024 | Notification of Mark Walker as a person with significant control on 2024-06-05 |
05/06/245 June 2024 | Cessation of Paul Simon Marsh as a person with significant control on 2024-06-05 |
19/04/2419 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
15/04/2415 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
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 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-29 with updates |
10/04/2310 April 2023 | Certificate of change of name |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/03/2229 March 2022 | Certificate of change of name |
09/08/219 August 2021 | Confirmation statement made on 2021-07-29 with updates |
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 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
05/08/205 August 2020 | COMPANY NAME CHANGED BFS FINANCE LTD CERTIFICATE ISSUED ON 05/08/20 |
30/07/2030 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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