GREENLINE BUILDING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
17/10/2517 October 2025 New | Confirmation statement made on 2025-10-15 with no updates |
22/03/2522 March 2025 | Total exemption full accounts made up to 2024-09-30 |
08/11/248 November 2024 | Confirmation statement made on 2024-10-15 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-09-30 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-15 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/03/2321 March 2023 | Termination of appointment of Alvydas Bajorinas as a director on 2023-03-01 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-09-30 |
14/11/2214 November 2022 | Appointment of Mr Alvydas Bajorinas as a director on 2022-11-14 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-15 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/04/224 April 2022 | Micro company accounts made up to 2021-09-30 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with updates |
15/10/2115 October 2021 | Appointment of Mr Arturas Lukosiunas as a director on 2021-10-15 |
15/10/2115 October 2021 | Confirmation statement made on 2021-09-22 with no updates |
15/10/2115 October 2021 | Notification of Arturas Lukosiunas as a person with significant control on 2021-10-15 |
15/10/2115 October 2021 | Cessation of Virgaudas Ruzgas as a person with significant control on 2021-10-15 |
15/10/2115 October 2021 | Termination of appointment of Virgaudas Ruzgas as a director on 2021-10-15 |
15/10/2115 October 2021 | Registered office address changed from 37 Kingshill Avenue Romford RM5 2SB England to 82 Elms Farm Road Hornchurch RM12 5rd on 2021-10-15 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
23/01/1823 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIRGAUDAS RUZGAS / 23/01/2018 |
23/01/1823 January 2018 | PSC'S CHANGE OF PARTICULARS / MR VIRGAUDAS RUZGAS / 23/01/2018 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
23/06/1723 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
03/05/173 May 2017 | COMPANY NAME CHANGED GREENLINE BUILDING SOLUTIONS LTD LTD CERTIFICATE ISSUED ON 03/05/17 |
27/04/1727 April 2017 | COMPANY NAME CHANGED PERNES UK LTD CERTIFICATE ISSUED ON 27/04/17 |
25/04/1725 April 2017 | REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 77 CRAVEN GARDENS ILFORD ESSEX IG6 1PW |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
23/10/1523 October 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14 |
21/02/1521 February 2015 | DISS40 (DISS40(SOAD)) |
20/02/1520 February 2015 | Annual return made up to 22 September 2014 with full list of shareholders |
20/01/1520 January 2015 | FIRST GAZETTE |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
17/06/1417 June 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13 |
09/01/149 January 2014 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM UNIT 3.28 75 WHITECHAPEL ROAD LONDON E1 1DU |
12/12/1312 December 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
04/10/124 October 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
22/09/1122 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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