GREEN AND CLEAN SOLUTIONS LTD.

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

26/10/2126 October 2021 Termination of appointment of Kevin Raymond Murphy as a director on 2021-10-15

View Document

26/10/2126 October 2021 Termination of appointment of Ian Paul Smith as a director on 2021-10-15

View Document

07/07/217 July 2021 Accounts for a dormant company made up to 2021-05-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM NORTHAMPTON BUSINESS CENTRE 3RD FLOOR THE LAKES NORTHAMPTON NORTHAMPTONSHIRE NN4 7HD ENGLAND

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES RICHARD PETTER / 12/02/2019

View Document

30/05/1930 May 2019 CESSATION OF IAN PAUL SMITH AS A PSC

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYDRO NAVITAS SOLUTIONS LTD

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR PHILIP HOWARD KEELER

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOGAN RUTT / 11/12/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL SMITH / 11/12/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD PETTER / 11/12/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ANTHONY REIP / 11/12/2018

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES RICHARD PETTER / 11/12/2018

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR IAN PAUL SMITH / 11/12/2018

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM UNIT 221 UNIVERSITY OF NORTHAMPTON INNOVATION CENTRE GREEN STREET NORTHAMPTON NN1 1SY ENGLAND

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR MICHAEL LOGAN RUTT

View Document

22/11/1622 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR MALCOLM ANTHONY REIP

View Document

14/02/1614 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SULLIVAN

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 17 PROSPECT AVENUE RUSHDEN NORTHAMPTONSHIRE NN10 6DQ ENGLAND

View Document

21/05/1521 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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