GREENPRO SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

22/05/2422 May 2024 Appointment of Mrs Mandy Till as a director on 2024-05-10

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

09/10/229 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Accounts

17/03/2117 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

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

View Accounts

24/02/2024 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

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

View Accounts

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 3 CHERRY CLOSE MICKLEOVER DERBY DE3 9DD

View Document

28/01/1928 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

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

View Accounts

21/02/1821 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

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

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

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

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 3 3 CHERRY CLOSE MICKLEOVER DERBY DERBYSHIRE DE3 9DD UNITED KINGDOM

View Document

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

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY MANDY FREEMAN

View Document

16/03/1516 March 2015 SECRETARY APPOINTED MR MICHAEL PARKS

View Document

03/02/153 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MANDY LOUISE FREEMAN / 01/02/2015

View Document

25/11/1425 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM BRINDLEY HOUSE OUTRAMS WHARF LITTLE EATON DERBY DE21 5EL

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES WORKMAN / 01/01/2014

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/12/138 December 2013 REGISTERED OFFICE CHANGED ON 08/12/2013 FROM BRINDLEY HOUSE OUTRAMS WHARF LITTLE EATON DERBY DERBYSHIRE DE21 5EL ENGLAND

View Document

08/12/138 December 2013 REGISTERED OFFICE CHANGED ON 08/12/2013 FROM JESSOP HOUSE OUTRAMS WHARF LITTLE EATON DERBY DERBYSHIRE DE21 5EP

View Document

08/12/138 December 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

08/12/138 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MANDY LOUISE FREEMAN / 10/09/2013

View Document

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

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/10/1128 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

27/09/1027 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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