GREEN FIRS CONSULTING LIMITED

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/2012 August 2020 APPLICATION FOR STRIKING-OFF

View Document

04/07/204 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ELLIOTT

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM GREEN FIRS FOREST LA CLOSE LIPHOOK HAMPSHIRE GU30 7PA

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY ROSEMARY MCGUINNESS

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MCGUINNESS

View Document

30/06/2030 June 2020 CESSATION OF ROSEMARY ANNE MCGUINNESS AS A PSC

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

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

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

19/02/1819 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

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

25/02/1725 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

14/06/1614 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

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

View Accounts

28/02/1628 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

14/06/1514 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

15/06/1415 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

13/06/1313 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/05/1220 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

26/02/1226 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

07/06/117 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

27/02/1127 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE MCGUINNESS / 19/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MCGUINNESS / 19/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

14/06/0914 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

10/06/0810 June 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

26/05/0826 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: C/O MIDLANDS CO SERVICES LTD SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

26/05/9926 May 1999 SECRETARY RESIGNED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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