A GREENER ALTERNATIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-18 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/12/2417 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
07/08/247 August 2024 | Registration of charge 071951390003, created on 2024-08-06 |
06/08/246 August 2024 | Satisfaction of charge 1 in full |
18/04/2418 April 2024 | Confirmation statement made on 2024-03-18 with no updates |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
21/12/2321 December 2023 | Appointment of Mr Neville James Galvin as a director on 2023-12-21 |
09/06/239 June 2023 | Registered office address changed from Amelia House Amelia House Crescent Road Worthing West Sussex BN11 1QR England to 2 Upperton Gardens Eastbourne BN21 2AH on 2023-06-09 |
25/05/2325 May 2023 | Registration of charge 071951390002, created on 2023-05-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-18 with no updates |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
05/04/185 April 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON MICHAEL BEACH / 08/12/2017 |
05/04/185 April 2018 | CESSATION OF GLYN RICHARDS AS A PSC |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/12/178 December 2017 | APPOINTMENT TERMINATED, DIRECTOR GLYN RICHARDS |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 67 CHURCH ROAD HOVE EAST SUSSEX BN3 2BD |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/05/1529 May 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
11/10/1311 October 2013 | REGISTERED OFFICE CHANGED ON 11/10/2013 FROM WINDRUSH HOUSE 15 MARSHALL AVENUE WORTHING WEST SUSSEX BN14 0ES UNITED KINGDOM |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
25/07/1225 July 2012 | REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 34 BRAMBER CLOSE SOMPTING WEST SUSSEX BN15 0JA UNITED KINGDOM |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/09/1117 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/08/1118 August 2011 | SAIL ADDRESS CHANGED FROM: A2 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ UNITED KINGDOM |
06/04/116 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
02/03/112 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
02/03/112 March 2011 | SAIL ADDRESS CREATED |
18/03/1018 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of A GREENER ALTERNATIVE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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