GREENER ENERGY GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Resolutions |
22/08/2522 August 2025 New | Purchase of own shares. |
22/07/2522 July 2025 New | Termination of appointment of Shaun Woods as a director on 2025-07-16 |
18/07/2518 July 2025 New | Registered office address changed from Trillium House 175 Renfrew Road Paisley PA3 4EF Scotland to Trident House 175 Renfrew Road Paisley PA3 4EF on 2025-07-18 |
09/06/259 June 2025 | Confirmation statement made on 2025-06-08 with no updates |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
22/03/2422 March 2024 | Previous accounting period shortened from 2024-05-31 to 2023-12-31 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-05-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/01/239 January 2023 | Sub-division of shares on 2022-12-23 |
17/10/2217 October 2022 | Registered office address changed from C/O Grimley and Company 172 Kelvinhaugh Street Glasgow G3 8PR Scotland to Trillium House 175 Renfrew Road Paisley PA3 4EF on 2022-10-17 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2021-05-31 |
02/12/192 December 2019 | 01/07/19 STATEMENT OF CAPITAL GBP 106 |
02/12/192 December 2019 | DIRECTOR APPOINTED MR SHAUN WOODS |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
09/08/189 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
22/09/1722 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/02/169 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHALMERS / 31/12/2015 |
09/02/169 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
02/12/152 December 2015 | COMPANY NAME CHANGED HORIZON RENEWABLES DIRECT LTD CERTIFICATE ISSUED ON 02/12/15 |
01/12/151 December 2015 | REGISTERED OFFICE CHANGED ON 01/12/2015 FROM C/O GRIMLEY AND COMPANY 65 ST. VINCENT CRESCENT GLASGOW G3 8NQ |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/02/1512 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM MIRREN COURT ONE RENFREW ROAD PAISLEY RENFREWSHIRE PA3 4EA UNITED KINGDOM |
18/09/1418 September 2014 | 01/09/14 STATEMENT OF CAPITAL GBP 100 |
18/09/1418 September 2014 | DIRECTOR APPOINTED MRS ELIZABETH ANNE CHALMERS |
18/09/1418 September 2014 | CURREXT FROM 31/01/2015 TO 31/05/2015 |
17/01/1417 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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