GREENLINE BUILDING SOLUTIONS LTD

Company Documents

DateDescription
17/10/2517 October 2025 NewConfirmation statement made on 2025-10-15 with no updates

View Document

22/03/2522 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/11/231 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/03/2321 March 2023 Termination of appointment of Alvydas Bajorinas as a director on 2023-03-01

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

14/11/2214 November 2022 Appointment of Mr Alvydas Bajorinas as a director on 2022-11-14

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-09-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

15/10/2115 October 2021 Appointment of Mr Arturas Lukosiunas as a director on 2021-10-15

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

15/10/2115 October 2021 Notification of Arturas Lukosiunas as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Cessation of Virgaudas Ruzgas as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Termination of appointment of Virgaudas Ruzgas as a director on 2021-10-15

View Document

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

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VIRGAUDAS RUZGAS / 23/01/2018

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR VIRGAUDAS RUZGAS / 23/01/2018

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

03/05/173 May 2017 COMPANY NAME CHANGED GREENLINE BUILDING SOLUTIONS LTD LTD CERTIFICATE ISSUED ON 03/05/17

View Document

27/04/1727 April 2017 COMPANY NAME CHANGED PERNES UK LTD CERTIFICATE ISSUED ON 27/04/17

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 77 CRAVEN GARDENS ILFORD ESSEX IG6 1PW

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

21/02/1521 February 2015 DISS40 (DISS40(SOAD))

View Document

20/02/1520 February 2015 Annual return made up to 22 September 2014 with full list of shareholders

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM UNIT 3.28 75 WHITECHAPEL ROAD LONDON E1 1DU

View Document

12/12/1312 December 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/09/1122 September 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