GREENSPACE ENVIRONMENTAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/10/242 October 2024 | Confirmation statement made on 2024-09-19 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
16/04/2416 April 2024 | Change of details for Mr John Michael Mcauliffe as a person with significant control on 2024-03-27 |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Change of share class name or designation |
13/04/2413 April 2024 | Memorandum and Articles of Association |
13/04/2413 April 2024 | Particulars of variation of rights attached to shares |
13/04/2413 April 2024 | Resolutions |
11/04/2411 April 2024 | Unaudited abridged accounts made up to 2023-09-30 |
10/04/2410 April 2024 | Change of details for Ms Kate Amanda Cherrill as a person with significant control on 2024-03-27 |
10/04/2410 April 2024 | Statement of company's objects |
10/04/2410 April 2024 | Notification of Kate Amanda Cherrill as a person with significant control on 2016-08-10 |
10/04/2410 April 2024 | Change of details for Mr John Michael Mcauliffe as a person with significant control on 2016-08-10 |
08/03/248 March 2024 | Unaudited abridged accounts made up to 2022-09-30 |
11/12/2311 December 2023 | Current accounting period shortened from 2023-03-31 to 2022-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-19 with no updates |
29/11/2229 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/09/2220 September 2022 | Change of details for Mr John Michael Mcauliffe as a person with significant control on 2022-09-20 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-19 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/10/2016 October 2020 | REGISTERED OFFICE CHANGED ON 16/10/2020 FROM ST DAVID'S COURT UNION STREET WOLVERHAMPTON WV1 3JE |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | 08/08/08 STATEMENT OF CAPITAL GBP 1000 |
25/01/1925 January 2019 | ADOPT ARTICLES 17/12/2018 |
04/12/184 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 066673220002 |
04/12/184 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 066673220001 |
19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/11/1624 November 2016 | DIRECTOR APPOINTED MRS KATE AMANDA MCAULIFFE |
24/11/1624 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE AMANDA MCAULIFFE / 10/08/2016 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/08/1513 August 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | CURREXT FROM 31/12/2014 TO 31/03/2015 |
26/09/1426 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MCAULIFFE / 26/09/2014 |
26/09/1426 September 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/08/137 August 2013 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 33 MARKET PLACE WILLENHALL WEST MIDLANDS WV13 2AA UNITED KINGDOM |
07/08/137 August 2013 | Annual return made up to 7 August 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/08/1214 August 2012 | Annual return made up to 7 August 2012 with full list of shareholders |
05/04/125 April 2012 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 33 MARKET PLACE WILLENHALL WEST MIDLANDS WV13 2AA UNITED KINGDOM |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/09/1128 September 2011 | Annual return made up to 7 August 2011 with full list of shareholders |
28/09/1128 September 2011 | REGISTERED OFFICE CHANGED ON 28/09/2011 FROM BRIGADE HOUSE BRIGADE CLOSE HARROW HA2 0LQ ENGLAND |
28/09/1128 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCAULIFFE / 07/08/2011 |
15/11/1015 November 2010 | Annual return made up to 7 August 2010 with full list of shareholders |
31/08/1031 August 2010 | FIRST GAZETTE |
28/08/1028 August 2010 | DISS40 (DISS40(SOAD)) |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/11/099 November 2009 | CURREXT FROM 31/08/2009 TO 31/12/2009 |
01/10/091 October 2009 | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | DIRECTOR APPOINTED JOHN MCAULIFFE |
12/08/0812 August 2008 | APPOINTMENT TERMINATED DIRECTOR DANIEL DWYER |
07/08/087 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GREENSPACE ENVIRONMENTAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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