GREENSIDE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewConfirmation statement made on 2025-10-13 with no updates

View Document

12/10/2512 October 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

14/10/2414 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

24/10/2324 October 2023 Director's details changed for Mr Paul Bailey on 2023-09-22

View Document

24/10/2324 October 2023 Registered office address changed from 62 Winchester Road Dukinfield Cheshire SK16 5DQ England to The Stables Sidebottom Fold Farm Sidebottom Fold Stalybridge Cheshire SK15 3QZ on 2023-10-24

View Document

24/10/2324 October 2023 Change of details for Mr Paul Bailey as a person with significant control on 2023-09-22

View Document

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

View Accounts

06/12/226 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

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

View Accounts

31/07/2031 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/10/1922 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL BAILEY / 21/08/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MRS MAUREEN BAILEY / 17/10/2016

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 59 PENTLAND WAY HYDE CHESHIRE SK14 4US

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL BAILEY / 21/08/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BAILEY / 21/08/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BAILEY / 21/08/2019

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL BAILEY / 05/12/2017

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

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

View Accounts

13/01/1713 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN BAILEY / 17/10/2016

View Document

02/11/162 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN BAILEY / 17/10/2016

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN BAILEY / 17/10/2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR CHRISTIAN BAILEY

View Document

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

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

22/10/1322 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAILEY / 01/10/2009

View Document

01/12/091 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN BAILEY / 01/10/2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/11/074 November 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

14/11/0614 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0421 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: UNIT 5 TAMESIDE MILL INDUSTRIAL ESTATE PARK ROAD DUKINFIELD CHESHIRE SK16 5LP

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: GREENSIDE HOUSE RICHMOND COURT RICHMOND STREET ASHTON UNDER LYNE LANCASHIRE OL6 7ES

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: GREENSIDE HOUSE WELLINGTON ROAD ASHTON UNDER LYNE LANCASHIRE OL6 7EA

View Document

09/11/019 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0025 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 SHARES AGREEMENT OTC

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9910 November 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 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