THE GREEN COMPASS SCHEME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Micro company accounts made up to 2025-03-31 |
16/04/2516 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
02/12/242 December 2024 | Director's details changed for Ms Jennifer Marie Watts-Thomas on 2024-12-02 |
02/12/242 December 2024 | Director's details changed for United Resource Operators Consortium Limited on 2024-12-02 |
16/10/2416 October 2024 | Director's details changed for Mr John Matthew Logan on 2024-10-14 |
04/10/244 October 2024 | Registered office address changed from C/O Peter Price Accountants Limited R2 Walnut Suite, Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ Wales to C/O Peter Price Accountants Limited L1 Rowan Suite, Mamhilad House Mamhilad Park Estate Pontypool Torfaen NP4 0HZ on 2024-10-04 |
08/05/248 May 2024 | Micro company accounts made up to 2024-03-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-12 with updates |
12/04/2412 April 2024 | Change of details for Mr Paul Jennings as a person with significant control on 2024-04-01 |
11/04/2411 April 2024 | Appointment of Ms Jennifer Marie Watts-Thomas as a director on 2024-04-01 |
11/04/2411 April 2024 | Statement of capital following an allotment of shares on 2024-01-23 |
11/04/2411 April 2024 | Appointment of Harmony Environmental Ltd as a director on 2024-04-01 |
11/04/2411 April 2024 | Appointment of United Resource Operators Consortium Limited as a director on 2024-04-01 |
11/04/2411 April 2024 | Appointment of Go Green Limited as a director on 2024-04-01 |
11/04/2411 April 2024 | Appointment of Construction Waste Portal Limited as a director on 2024-04-01 |
11/04/2411 April 2024 | Appointment of Mrs Rachel Louise Pilcher as a director on 2024-04-01 |
11/04/2411 April 2024 | Appointment of Mr Meurig Owain Jones as a director on 2024-04-01 |
11/04/2411 April 2024 | Appointment of Mr John Matthew Logan as a director on 2024-04-01 |
11/04/2411 April 2024 | Appointment of Powerday Plc as a director on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/06/237 June 2023 | Notification of Paul Jennings as a person with significant control on 2023-05-25 |
07/06/237 June 2023 | Withdrawal of a person with significant control statement on 2023-06-07 |
31/05/2331 May 2023 | Termination of appointment of Milica Kitson as a director on 2023-05-23 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with updates |
31/05/2331 May 2023 | Termination of appointment of Taryn Sarah Clements as a director on 2023-05-04 |
31/05/2331 May 2023 | Termination of appointment of Emma Louise Thomas as a director on 2023-05-25 |
31/05/2331 May 2023 | Termination of appointment of Ellen Rebecca Graby as a director on 2023-05-24 |
30/05/2330 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Registered office address changed from Office 4, Former Globe Hotel Crane Street Pontypool Torfaen NP4 6LY Wales to C/O Peter Price Accountants Limited R2 Walnut Suite, Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ on 2023-02-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/07/2121 July 2021 | Appointment of Ms Taryn Sarah Clements as a director on 2021-07-12 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES |
19/08/2019 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
02/07/192 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 11 OYSTERMOUTH WAY COEDKERNEW NEWPORT GWENT NP10 8EA WALES |
21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 15 NEPTUNE HOUSE VANGUARD WAY CARDIFF CF24 5PJ WALES |
26/09/1826 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
10/08/1810 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN REBECCA JONES / 10/06/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
21/12/1721 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
18/11/1618 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/03/1619 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
17/03/1517 March 2015 | 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