GREENER INDUSTRIAL SOLUTIONS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

03/04/253 April 2025 Accounts for a small company made up to 2024-06-30

View Document

23/06/2423 June 2024 Accounts for a small company made up to 2023-06-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

01/03/241 March 2024 Appointment of Miss Claire Whelan as a director on 2024-03-01

View Document

06/09/236 September 2023 Satisfaction of charge 070734000001 in full

View Document

04/08/234 August 2023 Registration of charge 070734000002, created on 2023-08-02

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

19/05/2319 May 2023 Accounts for a small company made up to 2022-06-30

View Document

17/05/2317 May 2023 Director's details changed for Mr Benjamin Cassie on 2023-05-17

View Document

17/05/2317 May 2023 Director's details changed for Mr Alec Gordon Stewart Cassie on 2023-05-17

View Document

09/07/219 July 2021 Accounts for a small company made up to 2020-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-01 with updates

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

07/04/207 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

01/04/191 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070734000001

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR ANDREW WHELAN

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

04/06/174 June 2017 DIRECTOR APPOINTED MR ALEC GORDON STEWART CASSIE

View Document

04/06/174 June 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR GREEN

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

04/06/164 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

08/04/168 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

02/06/152 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

04/03/154 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

17/11/1417 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

09/03/149 March 2014 REGISTERED OFFICE CHANGED ON 09/03/2014 FROM APPLETON HOUSE CHAPEL LANE CODSALL WOLVERHAMPTON WV8 2EH

View Document

25/02/1425 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

19/11/1319 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 DIRECTOR APPOINTED MR TREVOR GREEN

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR SHAUN GOSGROVE

View Document

10/11/1210 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

01/07/121 July 2012 PREVSHO FROM 30/11/2012 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/11/1116 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/12/102 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 28/10/10 STATEMENT OF CAPITAL GBP 200

View Document

04/11/104 November 2010 NC INC ALREADY ADJUSTED 28/10/2010

View Document

28/06/1028 June 2010 NC INC ALREADY ADJUSTED 01/01/2010

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED SHAUN GOSGROVE

View Document

11/11/0911 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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