VENTURE MANAGED SOLUTIONS LTD

Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-05-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

12/05/2212 May 2022 Micro company accounts made up to 2021-05-31

View Document

17/01/2217 January 2022 Change of details for Mr Patrick Joseph Stephens as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Mrs Natalie Stephens as a person with significant control on 2022-01-17

View Document

09/12/219 December 2021 Cessation of Christopher Bradley as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Change of details for Mr Patrick Joseph Stephens as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

09/12/219 December 2021 Notification of Natalie Stephens as a person with significant control on 2021-12-09

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Certificate of change of name

View Document

23/06/2123 June 2021 Change of details for Mr Patrick Joseph Stephens as a person with significant control on 2021-05-11

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-11 with updates

View Document

23/06/2123 June 2021 Notification of Christopher Bradley as a person with significant control on 2021-05-11

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/08/2025 August 2020 COMPANY NAME CHANGED GREENER WASTE SERVICES LIMITED CERTIFICATE ISSUED ON 25/08/20

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM STUART HALL AND CO SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND DL14 6XB ENGLAND

View Document

24/08/2024 August 2020 09/07/20 STATEMENT OF CAPITAL GBP 100

View Document

12/05/2012 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information