GREEN MACHINE COMPUTERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

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

View Accounts

18/03/2518 March 2025 Director's details changed for Miss Natalie King-Barnard on 2025-03-17

View Document

20/01/2520 January 2025 Change of details for Mr Simon Peter William Crisp as a person with significant control on 2025-01-17

View Document

18/01/2518 January 2025 Director's details changed for Miss Natalie King-Barnard on 2025-01-17

View Document

05/12/245 December 2024 Registered office address changed from 6 Whittonditch Works Ramsbury Marlborough SN8 2XB England to Wessex House High Street Hungerford RG17 0DL on 2024-12-05

View Document

18/11/2418 November 2024 Director's details changed for Miss Nathalie King-Barnard on 2024-11-18

View Document

15/11/2415 November 2024 Appointment of Mrs Marie Crisp as a director on 2024-11-15

View Document

15/11/2415 November 2024 Appointment of Miss Nathalie King-Barnard as a director on 2024-11-15

View Document

02/11/242 November 2024 Termination of appointment of Simon Peter William Crisp as a director on 2024-11-01

View Document

02/11/242 November 2024 Appointment of Mr Jonathan Shatford as a secretary on 2024-11-01

View Document

26/10/2426 October 2024 Micro company accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

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

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

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

View Accounts

02/03/232 March 2023 Termination of appointment of Susan Anne Gordon as a director on 2023-03-01

View Document

17/05/2217 May 2022 Appointment of Mrs Susan Anne Gordon as a director on 2022-05-16

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY UTTING

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 6 WHITTONDITCH WORKS SOUTH STREET ALDBOURNE MARLBOROUGH SN8 2DW ENGLAND

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED DR BARRY DAVID UTTING

View Document

12/04/1812 April 2018 01/04/18 STATEMENT OF CAPITAL GBP 1200

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR ALISTAIR BOSWELL MILLS

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM C/O MUNRO'S THE OLD FIRE STATION SALT LANE SALISBURY WILTSHIRE SP1 1DU

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

20/11/1420 November 2014 SAIL ADDRESS CHANGED FROM: 31 STALLARD STREET TROWBRIDGE WILTSHIRE BA14 9AA

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 31 STALLARD STREET TROWBRIDGE WILTSHIRE BA14 9AA

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED SIR RICHARD HERBERT PAGET

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARIE CRISP

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR GARY CRISP

View Document

20/09/1320 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

20/09/1320 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

20/09/1320 September 2013 SAIL ADDRESS CHANGED FROM: GREEN MACHINE UNIT 1K MEMBURY BUSINESS PARK LAMBOURN WOODLANDS HUNGERFORD BERKSHIRE RG17 7TJ UNITED KINGDOM

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 3 COSTER VIEW GREAT BEDWYN MARLBOROUGH WILTSHIRE SN8 3NS UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

29/10/1229 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

08/09/128 September 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

06/09/126 September 2012 SAIL ADDRESS CREATED

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 06/03/12 STATEMENT OF CAPITAL GBP 1000

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR GARY WILLIAM CRISP

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MRS MARIE CRISP

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY MARK LOCKE

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LOCKE

View Document

25/08/1125 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information