CODE GREEN PROJECT SERVICES LTD.

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

21/10/2121 October 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/09/2027 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

24/08/2024 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MS YVONNE NICOLSON / 24/08/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE NICOLSON / 24/08/2020

View Document

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MS YVONNE NICOLSON / 17/09/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/09/156 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR EUAN SINCLAIR

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL MCLURE

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR EUAN JAMES SINCLAIR

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/09/137 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/01/1212 January 2012 Annual return made up to 3 September 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCLURE / 03/09/2010

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / YVONNE NICOLSON / 03/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE NICOLSON / 03/09/2010

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/03/106 March 2010 DISS40 (DISS40(SOAD))

View Document

05/03/105 March 2010 30/09/08 STATEMENT OF CAPITAL GBP 99

View Document

05/03/105 March 2010 Annual return made up to 3 September 2009 with full list of shareholders

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY PETER TRAINER COMPANY SECRETARIES LTD.

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER TRAINER COMPANY SECRETARIES LTD.

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER TRAINER CORPORATE SERVICES LTD.

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED NEIL MCLURE

View Document

12/09/0812 September 2008 DIRECTOR AND SECRETARY APPOINTED YVONNE NICOLSON

View Document

03/09/083 September 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
Recently Viewed
  • GITEL LIMITED


  • 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