GREEN FROG UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Registered office address changed from 17 the Court Yard Gorsey Lane Coleshill Birmingham B46 1JA England to Unit 4 Ninian Park Ninian Way Wilnecote Tamworth Staffordshire B77 5ES on 2025-06-05

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/02/2514 February 2025 Appointment of Mr James Bourne as a director on 2025-02-14

View Document

14/02/2514 February 2025 Termination of appointment of Lee Michael Place as a director on 2025-02-14

View Document

14/02/2514 February 2025 Appointment of Mrs Charlotte Macpherson as a director on 2025-02-14

View Document

31/01/2531 January 2025 Termination of appointment of Lucy Jane Naughton as a director on 2025-01-24

View Document

31/01/2531 January 2025 Termination of appointment of Lucy Jane Naughton as a secretary on 2025-01-24

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

20/01/2320 January 2023 Termination of appointment of Danielle Louise Bland as a secretary on 2023-01-20

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/01/2320 January 2023 Termination of appointment of Danielle Bland as a director on 2023-01-20

View Document

20/01/2320 January 2023 Appointment of Mrs Lucy Jane Naughton as a secretary on 2023-01-20

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

28/10/2228 October 2022 Appointment of Mrs Danielle Bland as a director on 2022-10-28

View Document

23/10/2223 October 2022 Termination of appointment of Charlotte Fletcher as a director on 2022-10-23

View Document

27/09/2227 September 2022 Purchase of own shares.

View Document

23/09/2223 September 2022 Cancellation of shares. Statement of capital on 2022-08-22

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Termination of appointment of Jane Lesley Mcgranaghan as a secretary on 2022-03-21

View Document

28/03/2228 March 2022 Appointment of Mrs Danielle Louise Bland as a secretary on 2022-03-22

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

07/01/227 January 2022 Sub-division of shares on 2021-12-03

View Document

20/12/2120 December 2021 Notification of Jopla Limited as a person with significant control on 2021-12-06

View Document

20/12/2120 December 2021 Notification of Gf Eglantine Limited as a person with significant control on 2021-12-06

View Document

20/12/2120 December 2021 Appointment of Miss Charlotte Fletcher as a director on 2021-12-06

View Document

20/12/2120 December 2021 Cessation of Adam Pokorski as a person with significant control on 2021-12-06

View Document

03/12/213 December 2021 Purchase of own shares.

View Document

03/12/213 December 2021 Cancellation of shares. Statement of capital on 2020-12-31

View Document

01/12/211 December 2021 Appointment of Mrs Lucy Jane Naughton as a director on 2021-12-01

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/03/2012 March 2020 COMPANY NAME CHANGED GREEN FROG GAS UTILITIES LIMITED CERTIFICATE ISSUED ON 12/03/20

View Document

11/03/2011 March 2020 06/02/20 STATEMENT OF CAPITAL GBP 350

View Document

05/03/205 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM POKORSKI

View Document

26/02/2026 February 2020 CESSATION OF JEREMY WILLIAM KIRWAN TAYLOR AS A PSC

View Document

26/02/2026 February 2020 CESSATION OF MARK WESLEY JONES AS A PSC

View Document

26/02/2026 February 2020 CESSATION OF GFPII LIMITED AS A PSC

View Document

17/02/2017 February 2020 ADOPT ARTICLES 07/02/2020

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR LEE MICHAEL PLACE

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR MICHAEL GUNN

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 17 THE COURTYARD, GORSEY LANE COLESHILL BIRMINGHAM B46 1JA

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL BEAUMONT

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY NEIL BEAUMONT

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GFPII LIMITED

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

05/03/185 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

08/09/178 September 2017 ADOPT ARTICLES 25/08/2017

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED ADAM POKORSKI

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR NEIL GEOFFREY BEAUMONT

View Document

22/12/1622 December 2016 PREVSHO FROM 31/07/2016 TO 31/05/2016

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANNABELLE TAYLOR

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA PLACE

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

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

View Accounts

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MS EMMA PLACE

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MRS ANNABELLE MELISSA TAYLOR

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR JEREMY WILLIAM KIRWAN TAYLOR

View Document

27/09/1527 September 2015 COMPANY NAME CHANGED GF UTILITIES LIMITED CERTIFICATE ISSUED ON 27/09/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR JULIA LANE

View Document

26/09/1426 September 2014 COMPANY NAME CHANGED GREEN FROG GAS CONNECTIONS LIMITED CERTIFICATE ISSUED ON 26/09/14

View Document

08/07/148 July 2014 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