GREENEST SOLUTIONS LIMITED

Company Documents

DateDescription
15/02/2515 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

02/01/252 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES

View Document

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM TONY TURNER ACCOUNTANTS, SPENCER HOUSE MARKET LANE SWALWELL NEWCASTLE UPON TYNE TYNE AND WEAR NE16 3DS UNITED KINGDOM

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR MALCOLM HUGH BRADLEY

View Document

26/03/2126 March 2021 CESSATION OF JAMES MICHAEL ALDER AS A PSC

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES ALDER

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

14/12/2014 December 2020 16/04/20 STATEMENT OF CAPITAL GBP 1

View Document

11/12/2011 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM HUGH BRADLEY

View Document

28/11/2028 November 2020 SECRETARY APPOINTED MR MALCOLM HUGH BRADLEY

View Document

27/03/2027 March 2020 COMPANY NAME CHANGED LUKE JACOBS DEVELOPMENTS LTD CERTIFICATE ISSUED ON 27/03/20

View Document

03/12/193 December 2019 DIRECTOR APPOINTED JAMES MICHAEL ALDER

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL ALDER

View Document

03/12/193 December 2019 CESSATION OF ANTHONY RICHARD TURNER AS A PSC

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TURNER

View Document

02/12/192 December 2019 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