GREENDEC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Change of details for Mr Michael Gerard James Green as a person with significant control on 2017-01-14

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

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

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CESSATION OF MICHAEL GERARD JAMES GREEN AS A PSC

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

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

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GERARD JAMES GREEN

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN BERNADETTE GREEN

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM CABLE PLAZA WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LW ENGLAND

View Document

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

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM THE STABLES OLD FORGE TRADING EST DUDLEY ROAD STOURBRIDGE WEST MIDLANDS DY9 8EL

View Document

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

View Accounts

08/02/168 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

17/01/1417 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM MORGAN HOUSE THE HAYES TRADING ESTATE FOLKES ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8RG

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM BORDEAUX HOUSE 111-112 PEDMORE ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8DG

View Document

18/02/1018 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD JAMES GREEN / 18/02/2010

View Document

09/09/099 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 225 STREETSBROOK ROAD SOLIHULL WEST MIDLANDS B91 1HE

View Document

15/07/0415 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 265A ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM B14 6DT

View Document

01/03/021 March 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: FIVELANDS HOUSE 98A,ALCESTER ROAD MOSELEY BIRMINGHAM B13 8EF

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

28/01/9928 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/06/973 June 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/01/9531 January 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/02/923 February 1992 REGISTERED OFFICE CHANGED ON 03/02/92 FROM: 6A WOODBRIDGE ROAD MOSELEY BIRMINGHAM B13 8EJ

View Document

03/02/923 February 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/01/9118 January 1991 RETURN MADE UP TO 05/11/90; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/06/906 June 1990 RETURN MADE UP TO 14/01/90; NO CHANGE OF MEMBERS

View Document

06/06/906 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

29/01/9029 January 1990 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

19/02/8719 February 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

04/11/864 November 1986 REGISTERED OFFICE CHANGED ON 04/11/86 FROM: 4 WOODBRIDGE HOUSE 1A WOODBRIDGE ROAD MOSELEY BIRMINGHAM B13 8EH

View Document

19/08/8619 August 1986 DIRECTOR RESIGNED

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