GREEN MAN ENVIRONMENTAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Confirmation statement made on 2025-10-30 with no updates |
| 18/02/2518 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with no updates |
| 03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 19/02/2419 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
| 28/07/2328 July 2023 | Registered office address changed from Mill House Ketford Dymock Gloucestershire GL18 2BL to Unit 2 Lower Road Trading Estate Ledbury Herefordshire HR8 2DJ on 2023-07-28 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 21/11/2221 November 2022 | Total exemption full accounts made up to 2022-05-31 |
| 08/11/228 November 2022 | Change of details for Mr Paul Stanley Boon as a person with significant control on 2022-11-08 |
| 02/11/222 November 2022 | Confirmation statement made on 2022-10-18 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 14/12/2114 December 2021 | Unaudited abridged accounts made up to 2021-05-31 |
| 03/11/213 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 03/01/203 January 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 17/01/1917 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 21/12/1721 December 2017 | 31/05/17 UNAUDITED ABRIDGED |
| 29/11/1729 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065742050001 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 23/11/1523 November 2015 | Annual return made up to 23 November 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 04/12/144 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
| 11/07/1411 July 2014 | APPOINTMENT TERMINATED, DIRECTOR TERENCE BOON |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 20/12/1320 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
| 26/11/1326 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 065742050001 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 29/12/1229 December 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 29/11/1129 November 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CROFT |
| 29/11/1129 November 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CROFT |
| 29/11/1129 November 2011 | Annual return made up to 28 November 2011 with full list of shareholders |
| 08/07/118 July 2011 | DIRECTOR APPOINTED MR ANDREW CROFT |
| 20/05/1120 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
| 01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 03/08/103 August 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
| 03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE EDWARD BOON / 01/04/2010 |
| 21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 10/06/0910 June 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
| 19/11/0819 November 2008 | CURREXT FROM 30/04/2009 TO 31/05/2009 |
| 23/04/0823 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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