GREENSPACE ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-09-19 with updates

View Document

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

View Accounts

16/04/2416 April 2024 Change of details for Mr John Michael Mcauliffe as a person with significant control on 2024-03-27

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Change of share class name or designation

View Document

13/04/2413 April 2024 Memorandum and Articles of Association

View Document

13/04/2413 April 2024 Particulars of variation of rights attached to shares

View Document

13/04/2413 April 2024 Resolutions

View Document

11/04/2411 April 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

10/04/2410 April 2024 Change of details for Ms Kate Amanda Cherrill as a person with significant control on 2024-03-27

View Document

10/04/2410 April 2024 Statement of company's objects

View Document

10/04/2410 April 2024 Notification of Kate Amanda Cherrill as a person with significant control on 2016-08-10

View Document

10/04/2410 April 2024 Change of details for Mr John Michael Mcauliffe as a person with significant control on 2016-08-10

View Document

08/03/248 March 2024 Unaudited abridged accounts made up to 2022-09-30

View Document

11/12/2311 December 2023 Current accounting period shortened from 2023-03-31 to 2022-09-30

View Document

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

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

20/09/2220 September 2022 Change of details for Mr John Michael Mcauliffe as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

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

View Accounts

03/12/213 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM ST DAVID'S COURT UNION STREET WOLVERHAMPTON WV1 3JE

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

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

View Accounts

08/03/198 March 2019 08/08/08 STATEMENT OF CAPITAL GBP 1000

View Document

25/01/1925 January 2019 ADOPT ARTICLES 17/12/2018

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066673220002

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066673220001

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MRS KATE AMANDA MCAULIFFE

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE AMANDA MCAULIFFE / 10/08/2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MCAULIFFE / 26/09/2014

View Document

26/09/1426 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 33 MARKET PLACE WILLENHALL WEST MIDLANDS WV13 2AA UNITED KINGDOM

View Document

07/08/137 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 33 MARKET PLACE WILLENHALL WEST MIDLANDS WV13 2AA UNITED KINGDOM

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1128 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM BRIGADE HOUSE BRIGADE CLOSE HARROW HA2 0LQ ENGLAND

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCAULIFFE / 07/08/2011

View Document

15/11/1015 November 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

28/08/1028 August 2010 DISS40 (DISS40(SOAD))

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/11/099 November 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED JOHN MCAULIFFE

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL DWYER

View Document

07/08/087 August 2008 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