GREENWAY DESIGN SOLUTIONS LTD

Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

11/01/2311 January 2023 Termination of appointment of Paul Timothy Howell as a director on 2023-01-01

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-24 with updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM 1 PEGASUS HOUSE PEGASUS COURT TACHBROOK PARK LEAMINGTON SPA WARWICKSHIRE CV34 6LW UNITED KINGDOM

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/01/1922 January 2019 DIRECTOR APPOINTED MR IAN SMITH

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR NICHOLAS ROY CHAMBERS

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR PAUL TIMOTHY HOWELL

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENWAYS AND PARTNERS HOLDING LTD

View Document

20/11/1820 November 2018 CURRSHO FROM 30/09/2019 TO 31/08/2019

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

26/09/1826 September 2018 CESSATION OF GRAHAM ROBERTSON STEPHENS AS A PSC

View Document

25/09/1825 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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