GREENZONE SOFTWARE DEVELOPMENT LIMITED
Executive Summary
Greenzone Software Development Limited shows healthy turnover growth and net asset strength but faces significant short-term liquidity challenges due to a large working capital deficit. While profitability is positive, cash flow constraints require close monitoring before extending credit. Conditional approval is advised, subject to regular financial reviews and improved working capital management.
View Full Analysis Report →Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Notification of First Mile Limited as a person with significant control on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Patrick Alexander Mcconnell as a director on 2025-03-31 |
01/04/251 April 2025 | Appointment of Mr Bruce Victor Bratley as a director on 2025-03-31 |
01/04/251 April 2025 | Cessation of Patrick Alexander Mcconnell as a person with significant control on 2025-03-31 |
01/04/251 April 2025 | Cessation of David Miller as a person with significant control on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of David Miller as a director on 2025-03-31 |
01/04/251 April 2025 | Appointment of Mr Joe Matthew Allen as a director on 2025-03-31 |
01/04/251 April 2025 | Appointment of Mr Rodney Charles Hicks as a director on 2025-03-31 |
13/03/2513 March 2025 | Second filing of Confirmation Statement dated 2024-11-04 |
11/12/2411 December 2024 | Group of companies' accounts made up to 2024-03-31 |
08/11/248 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
18/10/2418 October 2024 | Satisfaction of charge 130000020002 in full |
18/10/2418 October 2024 | Satisfaction of charge 130000020001 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/11/237 November 2023 | Confirmation statement made on 2023-11-04 with no updates |
20/09/2320 September 2023 | Group of companies' accounts made up to 2023-03-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-04 with updates |
13/04/2113 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ALEXANDER MCCONNELL / 29/03/2021 |
06/04/216 April 2021 | PSC'S CHANGE OF PARTICULARS / MR PATRICK ALEXANDER MCCONNELL / 29/03/2021 |
22/03/2122 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130000020002 |
22/03/2122 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130000020001 |
08/03/218 March 2021 | 05/03/21 STATEMENT OF CAPITAL GBP 100 |
27/02/2127 February 2021 | CURREXT FROM 30/11/2021 TO 31/03/2022 |
05/11/205 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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