PRO GREEN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/06/2320 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

02/05/232 May 2023 Change of details for Warren Bailey Consultancy Limited as a person with significant control on 2020-04-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/05/2112 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

07/05/207 May 2020 COMPANY NAME CHANGED PRO GREEN SOLUTION LIMITED CERTIFICATE ISSUED ON 07/05/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR WARREN BAILEY

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR WARREN FRANCIS BAILEY

View Document

14/04/2014 April 2020 CORPORATE DIRECTOR APPOINTED WARREN BAILEY CONSULTANCY LIMITED

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH REES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES REES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN SHEPPARD

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR WARREN BAILEY CONSULTANCY LIMITED

View Document

14/04/2014 April 2020 CESSATION OF SYNTHETIC SPORTS SOLUTIONS INTERNATIONAL LIMITED AS A PSC

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN BAILEY CONSULTANCY LIMITED

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM HEOL FFALDAU HEOL FFALDAU BRACKLA INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 2XE WALES

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR WARREN BAILEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/05/1930 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SHEPPARD / 12/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY REES / 12/04/2019

View Document

04/01/194 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM REES / 16/04/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM REES / 13/04/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM REES / 12/04/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM REES / 12/04/2018

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064722070001

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM COMMERCE HOUSE NORTH STREET MARTOCK SOMERSET TA12 6DH

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR JAMES ANTHONY REES

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR GARETH WILLIAM REES

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR WARREN BAILEY

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR COLIN SHEPPARD

View Document

08/02/168 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY LEE BEER

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR LEE BEER

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 10 ORCHARD CLOSE, TIDEFORD SALTASH CORNWALL PL12 5HR

View Document

24/02/1024 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE STEWART BEER / 14/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN FRANCIS BAILEY / 14/01/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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