GREENTECH SURFACING & CIVILS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

18/02/2518 February 2025 Termination of appointment of Matthew Armstrong as a director on 2025-02-17

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/05/248 May 2024 Registered office address changed from C/O Lcs Energy Ltd Unit 9 Brook Farm Thrapston Road Ellington Huntingdon PE28 0AE England to C/O Lcs Energy Ltd Unit 11 Harvard Industrial Estate Kimbolton Huntingdon PE28 0NJ on 2024-05-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM UNIT 9 BROOK FARM THRAPSTON ROAD ELLINGTON HUNTINGDON PE28 0AE ENGLAND

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM C/O LCS ENERGY LTD GIBSON HOUSE 2 LANCASTER WAY ERMINE BUSINESS PARK HUNTINGDON PE29 6XU ENGLAND

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM UNIT 9 THRAPSTON ROAD ELLINGTON HUNTINGDON PE28 0AE ENGLAND

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM GIBSON HOUSE 2 LANCASTER WAY HUNTINGDON PE29 6XU UNITED KINGDOM

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MR MARK DAVIES

View Document

09/10/209 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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