GREEN ENVIRONMENT MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 Application to strike the company off the register

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

04/03/254 March 2025 Registered office address changed from 55 Springvale Street Willenhall WV13 1EJ England to 25 25 Dean Street Brewood Stafford Staffordshire ST19 9BU on 2025-03-04

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM C/O TRIPLE R SOLUTIONS LTD ROSEHILL WILLENHALL WEST MIDLANDS WV13 2AP UNITED KINGDOM

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR KARL BENJAMIN BROWN / 11/03/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CHUNG

View Document

24/10/1824 October 2018 CESSATION OF DAVID SUI KIE CHUNG AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

21/12/1721 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/08/1622 August 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH COLLINS

View Document

08/03/168 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

03/02/153 February 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR JOSEPH AUSTIN COLLINS

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR KARL BENJAMIN BROWN

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR DAVID SIU KIE CHUNG

View Document

23/01/1523 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document


More Company Information