GREENSTONE DATA SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Compulsory strike-off action has been discontinued |
16/07/2516 July 2025 New | Compulsory strike-off action has been discontinued |
15/07/2515 July 2025 New | Confirmation statement made on 2025-06-25 with updates |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
20/08/2420 August 2024 | Confirmation statement made on 2024-06-25 with updates |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-05-31 |
22/09/2322 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-05-31 |
13/07/2313 July 2023 | Registered office address changed from Suite 115 80 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2023-07-13 |
10/07/2310 July 2023 | Notification of Of Mr Brendan Pey (Deceased) as a person with significant control on 2016-04-06 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
06/07/236 July 2023 | Termination of appointment of Carol Gillian Pey as a secretary on 2022-11-11 |
06/07/236 July 2023 | Appointment of Mrs Grace Hinkley as a secretary on 2023-07-01 |
06/07/236 July 2023 | Cessation of Brendan Pey as a person with significant control on 2022-11-11 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/05/2316 May 2023 | Total exemption full accounts made up to 2021-12-31 |
07/03/237 March 2023 | Termination of appointment of Brendan Pey as a director on 2022-11-11 |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | Confirmation statement made on 2022-06-25 with updates |
13/05/2213 May 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2019-12-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-06-25 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/08/2017 August 2020 | REGISTERED OFFICE CHANGED ON 17/08/2020 FROM SUITE 1 40 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU ENGLAND |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/10/1929 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM C/O KRESTON REEVES LLP 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/10/174 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HINKLEY |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN PEY |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BALL |
23/05/1723 May 2017 | REGISTERED OFFICE CHANGED ON 23/05/2017 FROM UNIT F1 EAST COURT SOUTH PARK BUSINESS VILLAGE MAIDSTONE KENT ME15 6JF |
08/11/168 November 2016 | FORM 122 - 21/09/2009 SUB-DIVISION OF SHARES. |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/09/1628 September 2016 | DISS40 (DISS40(SOAD)) |
27/09/1627 September 2016 | FIRST GAZETTE |
26/09/1626 September 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/09/1511 September 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
11/09/1511 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HINKLEY / 11/01/2015 |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/08/1412 August 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
02/07/142 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 048112410002 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/10/1326 October 2013 | DISS40 (DISS40(SOAD)) |
25/10/1325 October 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
22/10/1322 October 2013 | FIRST GAZETTE |
20/02/1320 February 2013 | PREVEXT FROM 30/06/2012 TO 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/09/1210 September 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/07/1119 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
19/07/1119 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HINKLEY / 01/09/2010 |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HINKLEY / 25/06/2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALL / 25/06/2010 |
20/07/1020 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN PEY / 25/06/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
19/10/0919 October 2009 | ALTER ARTICLES |
19/10/0919 October 2009 | ARTICLES OF ASSOCIATION |
14/09/0914 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HINKLEY / 24/06/2009 |
14/09/0914 September 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
10/09/0810 September 2008 | RETURN MADE UP TO 25/06/08; NO CHANGE OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
27/07/0727 July 2007 | RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
09/08/069 August 2006 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
06/10/056 October 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
29/01/0529 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
01/10/041 October 2004 | REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 5 BROOKER CLOSE BOUGHTON MON CHELSEA MAIDSTONE KENT ME17 4UY |
01/10/041 October 2004 | SECRETARY'S PARTICULARS CHANGED |
12/08/0412 August 2004 | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
09/03/049 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
05/08/035 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/035 July 2003 | SECRETARY RESIGNED |
05/07/035 July 2003 | NEW SECRETARY APPOINTED |
05/07/035 July 2003 | NEW DIRECTOR APPOINTED |
05/07/035 July 2003 | NEW DIRECTOR APPOINTED |
05/07/035 July 2003 | DIRECTOR RESIGNED |
05/07/035 July 2003 | NEW DIRECTOR APPOINTED |
25/06/0325 June 2003 | 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 GREENSTONE DATA SOLUTIONS 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