GREENSTONE DATA 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
16/07/2516 July 2025 NewCompulsory strike-off action has been discontinued

View Document

16/07/2516 July 2025 NewCompulsory strike-off action has been discontinued

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-06-25 with updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/09/2322 September 2023 Previous accounting period extended from 2022-12-31 to 2023-05-31

View Document

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

View Document

10/07/2310 July 2023 Notification of Of Mr Brendan Pey (Deceased) as a person with significant control on 2016-04-06

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

06/07/236 July 2023 Termination of appointment of Carol Gillian Pey as a secretary on 2022-11-11

View Document

06/07/236 July 2023 Appointment of Mrs Grace Hinkley as a secretary on 2023-07-01

View Document

06/07/236 July 2023 Cessation of Brendan Pey as a person with significant control on 2022-11-11

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2021-12-31

View Document

07/03/237 March 2023 Termination of appointment of Brendan Pey as a director on 2022-11-11

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-06-25 with updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2019-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

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

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HINKLEY

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN PEY

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BALL

View Document

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

View Document

08/11/168 November 2016 FORM 122 - 21/09/2009 SUB-DIVISION OF SHARES.

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 DISS40 (DISS40(SOAD))

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

26/09/1626 September 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HINKLEY / 11/01/2015

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048112410002

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/10/1326 October 2013 DISS40 (DISS40(SOAD))

View Document

25/10/1325 October 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

20/02/1320 February 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

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

View Accounts

10/09/1210 September 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/07/1119 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HINKLEY / 01/09/2010

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HINKLEY / 25/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALL / 25/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN PEY / 25/06/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/10/0919 October 2009 ALTER ARTICLES

View Document

19/10/0919 October 2009 ARTICLES OF ASSOCIATION

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HINKLEY / 24/06/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 25/06/08; NO CHANGE OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 5 BROOKER CLOSE BOUGHTON MON CHELSEA MAIDSTONE KENT ME17 4UY

View Document

01/10/041 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/035 July 2003 SECRETARY RESIGNED

View Document

05/07/035 July 2003 NEW SECRETARY APPOINTED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 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