GREENLITE CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

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

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

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

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MARTIN / 11/06/2012

View Document

12/06/1212 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

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

View Accounts

05/01/125 January 2012 DIRECTOR APPOINTED MR CHRISTOPHER DAVID MARTIN

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR ARTHUR GIFFEN

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL MARTIN

View Document

14/12/1114 December 2011 SECRETARY APPOINTED MR CHRISTOPHER DAVID MARTIN

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES IZOD

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE MARTIN / 23/05/2010

View Document

31/05/1031 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAYMOND IZOD / 23/05/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR WILLIAM GIFFEN / 23/05/2010

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 11A ABBEY TRADING ESTATE BELL GREEN LANE LONDON SE26 5TW

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/07/9721 July 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

18/06/9718 June 1997 SECRETARY RESIGNED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 COMPANY NAME CHANGED GREENLIGHT CONTROLS LIMITED CERTIFICATE ISSUED ON 12/06/97

View Document

30/05/9730 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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