GREENWORKS CONTROLLED ENVIRONMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewStatement of capital following an allotment of shares on 1999-12-30

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

17/06/2517 June 2025 NewSecond filing of Confirmation Statement dated 2017-05-31

View Document

03/06/253 June 2025 NewAccounts for a small company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/07/245 July 2024 Accounts for a small company made up to 2023-09-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

24/11/2324 November 2023 Change of details for Greenworks Solutions (Holdings) Ltd as a person with significant control on 2023-09-29

View Document

05/07/235 July 2023 Notification of Greenworks Solutions (Holdings) Ltd as a person with significant control on 2023-06-30

View Document

05/07/235 July 2023 Cessation of Greenworks Solutions Ltd as a person with significant control on 2023-06-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

02/05/232 May 2023 Accounts for a small company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

14/07/2114 July 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

08/05/198 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM ROBERT JAMES WARREN / 28/02/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT JAMES WARREN / 28/02/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

12/02/1812 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

17/06/1717 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

07/06/177 June 2017 Confirmation statement made on 2017-05-31 with updates

View Document

22/06/1622 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

21/03/1621 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

12/06/1512 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010709730006

View Document

17/06/1417 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 30/09/13 STATEMENT OF CAPITAL GBP 5410.00

View Document

06/03/146 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/06/1321 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN WEBBER

View Document

16/04/1316 April 2013 COMPANY NAME CHANGED MAPLIN MECHANICAL SERVICES LIMITED CERTIFICATE ISSUED ON 16/04/13

View Document

09/01/139 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/11/1223 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/11/1223 November 2012 PREVSHO FROM 31/12/2012 TO 30/09/2012

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 57 HALTWHISTLE ROAD WESTERN INDUSTRIAL ESTATE SOUTH WOODHAM FERRERS ESSEX CM3 5ZA

View Document

18/10/1218 October 2012 SECRETARY APPOINTED MR ADAM ROBERT JAMES WARREN

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN WEBBER

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL YATES

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR IVOR REVERE

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW IREDALE

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR ADAM ROBERT JAMES WARREN

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/07/1230 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/108 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT WEBBER / 01/11/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IREDALE / 01/11/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/07/099 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM ABBEY HOUSE 51 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AF

View Document

18/06/0818 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0818 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 57 HALTWHISTLE ROAD WESTERN INDUSTRIAL ESTATE SOUTH WOODHAM FERRERS ESSEX CM3 5ZA

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

22/04/0022 April 2000 AUDITOR'S RESIGNATION

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 ADOPT MEM AND ARTS 14/12/99

View Document

12/01/0012 January 2000 £ NC 10000/60000 14/12/99

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/06/978 June 1997 RETURN MADE UP TO 31/05/97; CHANGE OF MEMBERS

View Document

28/07/9628 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/10/9526 October 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/04/9521 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/941 September 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

25/08/9325 August 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

01/07/921 July 1992 NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

16/06/9216 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9216 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

08/08/918 August 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

20/08/9020 August 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/89

View Document

20/08/9020 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/08/9020 August 1990 Accounts for a small company made up to 1989-03-31

View Document

16/08/9016 August 1990 REGISTERED OFFICE CHANGED ON 16/08/90 FROM: WESTERN INDUSTRIAL ESTATE SOUTH WOODHAM FERRERS ESSEX CM3 5ZA

View Document

16/08/9016 August 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

01/05/901 May 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

03/07/893 July 1989 AUDITOR'S RESIGNATION

View Document

30/06/8930 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/8930 June 1989

View Document

30/06/8930 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/8930 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/8930 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/8930 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/8930 January 1989 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

19/08/8819 August 1988 WD 13/07/88 AD 20/06/88-30/06/88 £ SI 1250@1=1250 £ IC 4160/5410

View Document

19/08/8819 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/06/88

View Document

19/08/8819 August 1988 NC INC ALREADY ADJUSTED

View Document

13/04/8813 April 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

24/01/8824 January 1988 REGISTERED OFFICE CHANGED ON 24/01/88 FROM: 1426 LONDON RD LEIGH-ON-SEA ESSEX SS9 2QG

View Document

04/04/874 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/876 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/02/876 February 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

21/04/8621 April 1986 RETURN MADE UP TO 09/12/85; FULL LIST OF MEMBERS

View Document

21/04/8621 April 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/85

View Document

11/09/7211 September 1972 CERTIFICATE OF INCORPORATION

View Document

10/08/7210 August 1972 MEMORANDUM OF ASSOCIATION

View Document

10/08/7210 August 1972 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