GREENHOUSE INTEGRATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Director's details changed for Mr Michael Roy Hill on 2024-10-21

View Document

22/10/2422 October 2024 Director's details changed for Mr Timothy Eugene Howard on 2024-10-21

View Document

21/10/2421 October 2024 Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2024-10-21

View Document

21/10/2421 October 2024 Change of details for Mr Michael Roy Hill as a person with significant control on 2024-10-21

View Document

21/10/2421 October 2024 Change of details for Mr Timothy Eugene Howard as a person with significant control on 2024-10-21

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

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

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

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

View Accounts

30/11/2230 November 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

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

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

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

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

View Accounts

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM SUITE 1 84 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SS

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/04/1422 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR TIMOTHY EUGENE HOWARD

View Document

24/04/1324 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

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

View Accounts

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/05/1117 May 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR MICHAEL ROY HILL

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

15/04/1115 April 2011 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