GREEN GATE MECHANICAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewAppointment of Mr Richard Shelton as a secretary on 2025-01-02

View Document

19/09/2519 September 2025 NewAppointment of Mr Richard Shelton as a director on 2025-01-02

View Document

19/09/2519 September 2025 NewAppointment of Mr Adam White as a director on 2025-09-15

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

04/01/234 January 2023 Satisfaction of charge 068122270001 in full

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/06/1911 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068122270001

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM WOOLHAMPTON DESIGN CENTRE STATION ROAD WOOLHAMPTON BERKSHIRE RG7 5SE

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

13/06/1713 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARREN

View Document

16/02/1616 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES WARREN / 13/11/2015

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1517 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/02/1413 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES WARREN / 01/02/2013

View Document

25/03/1325 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES WARREN / 03/03/2011

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

24/02/1024 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES WARREN / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN HARWOOD / 23/02/2010

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 8 PINEWOOD CRESCENT HERMITAGE THATCHAM BERKSHIRE RG18 9WL UNITED KINGDOM

View Document

06/02/096 February 2009 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