IAN GREEN RIGGER DRIVING SERVICES LIMITED

Company Documents

DateDescription
01/08/251 August 2025 Total exemption full accounts made up to 2025-02-28

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/06/2412 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/09/2314 September 2023 Registered office address changed from 31 st. Johns Worcester WR2 5AG England to 125 Comer Road Worcester WR2 5JD on 2023-09-14

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

07/02/227 February 2022 Director's details changed for Mr Ian William Green on 2022-02-02

View Document

07/02/227 February 2022 Change of details for Mr Ian Green as a person with significant control on 2022-02-02

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/07/2028 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

27/06/1927 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR IAN GREEN / 07/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GREEN / 07/01/2019

View Document

21/08/1821 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

01/11/171 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM SHAW HOUSE 110/114 BARNARDS GREEN ROAD MALVERN WORCESTERSHIRE WR14 3ND UNITED KINGDOM

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR IAN GREEM / 23/08/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

09/02/169 February 2016 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