THE GREEN UTILITIES (GLOBAL) LTD.

Company Documents

DateDescription
08/08/248 August 2024 Appointment of Mr Matthew Coyne as a director on 2024-08-08

View Document

18/07/2418 July 2024 Certificate of change of name

View Document

19/02/2419 February 2024 Registered office address changed from 17 Leyton Drive Bury BL9 9SL England to 33 Belbeck Street Bury BL8 2PX on 2024-02-19

View Document

19/02/2419 February 2024 Certificate of change of name

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

17/11/2317 November 2023 Registered office address changed from Gigg Lane Offices Coyne & Woods Suite Gigg Lane Offices, Gigg Lane Bury BL9 9HR England to 17 Leyton Drive Bury BL9 9SL on 2023-11-17

View Document

30/10/2330 October 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

13/07/2313 July 2023 Termination of appointment of Darryl Marne Denney as a director on 2023-07-13

View Document

13/07/2313 July 2023 Appointment of Mr Owen Jack Tansey as a director on 2023-07-10

View Document

13/07/2313 July 2023 Notification of Owen Jack Tansey as a person with significant control on 2023-07-10

View Document

13/07/2313 July 2023 Cessation of Darryl Marne Denney as a person with significant control on 2023-07-10

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

15/02/2315 February 2023 Registered office address changed from Britannia Mill Cobden Street Bury BL9 6AW England to Gigg Lane Offices Coyne & Woods Suite Gigg Lane Offices, Gigg Lane Bury BL9 9HR on 2023-02-15

View Document

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

View Accounts

07/12/227 December 2022 Termination of appointment of Sarah Elizabeth D'arcy as a director on 2022-11-29

View Document

07/12/227 December 2022 Cessation of Sarah Elizabeth D'arcy as a person with significant control on 2022-11-29

View Document

20/09/2220 September 2022 Notification of Sarah D'arcy as a person with significant control on 2022-04-10

View Document

04/05/224 May 2022 Appointment of Miss Sarah Elizabeth D'arcy as a director on 2022-04-10

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

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

View Accounts

04/11/214 November 2021 Registered office address changed from The Flat Woodhill Street Bury BL8 1AT England to Britannia Mill Cobden Street Bury BL9 6AW on 2021-11-04

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

05/08/205 August 2020 CURREXT FROM 31/07/2021 TO 31/12/2021

View Document

24/07/2024 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information