GREANBASE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

01/08/251 August 2025 NewTermination of appointment of Michael Graeme Smith as a director on 2025-08-01

View Document

01/08/251 August 2025 NewCessation of Michael Graeme Smith as a person with significant control on 2025-08-01

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-05-06 with no updates

View Document

22/04/2522 April 2025 Director's details changed for Mr Joe Alan Smith on 2025-04-17

View Document

22/04/2522 April 2025 Registered office address changed from 82 Orlingbury Road Isham Kettering Northamptonshire NN14 1HW England to 20 Wold Road Burton Latimer Kettering Northamptonshire NN15 5PN on 2025-04-22

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-06-29 with updates

View Document

02/08/242 August 2024 Notification of Joe Alan Smith as a person with significant control on 2024-08-02

View Document

01/07/241 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

13/09/2313 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

16/07/2116 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 15 WESTBURN GROVE KEIGHLEY WEST YORKSHIRE BD22 6AN

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GRAEME SMITH / 13/10/2017

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/05/1530 May 2015 30/04/15 STATEMENT OF CAPITAL GBP 100

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SMITH

View Document

26/03/1426 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED JOSEPH ALAN SMITH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ALAN SMITH / 25/03/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ALAN SMITH / 14/03/2011

View Document

15/03/1115 March 2011 09/03/11 STATEMENT OF CAPITAL GBP 2

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR MICHAEL GRAEME SMITH

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED JOSEPH ALAN SMITH

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

09/03/119 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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