GREEN MECHANICAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Registration of charge 087267400001, created on 2025-08-26 |
12/05/2512 May 2025 | Registered office address changed from Whiteleaf Business Centre 11 Little Balmer Buckingham MK18 1TF England to 11B Boundary Road Buckingham Road Industrial Estate Brackley Northamptonshire NN13 7ES on 2025-05-12 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with updates |
26/10/2326 October 2023 | Change of details for Mr Wayne Conroy as a person with significant control on 2023-09-30 |
26/10/2326 October 2023 | Change of details for Mr Samuel James Roberts as a person with significant control on 2023-08-30 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with updates |
26/05/2326 May 2023 | Purchase of own shares. |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/11/2218 November 2022 | Total exemption full accounts made up to 2022-03-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with updates |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/09/2021 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
27/01/2027 January 2020 | PSC'S CHANGE OF PARTICULARS / MR SAMUEL JAMES ROBERTS / 01/01/2019 |
27/01/2027 January 2020 | PSC'S CHANGE OF PARTICULARS / MR WAYNE CONROY / 01/01/2019 |
27/01/2027 January 2020 | CESSATION OF JAMES LIAM BROWN AS A PSC |
27/01/2027 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MALCOLM CONROY / 01/01/2018 |
21/01/2021 January 2020 | RETURN OF PURCHASE OF OWN SHARES |
02/01/202 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN |
29/10/1929 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/10/1815 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/09/1826 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MALCOLM CONROY / 26/09/2018 |
26/09/1826 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES ROBERTS / 26/09/2018 |
26/09/1826 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LIAM BROWN / 01/09/2018 |
26/09/1826 September 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES LIAM BROWN / 01/09/2018 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
12/04/1812 April 2018 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 11B BOUNDARY ROAD BUCKINGHAM ROAD INDUSTRIAL ESTATE BRACKLEY NN13 7ES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
14/06/1714 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual return made up to 14 November 2015 with full list of shareholders |
10/07/1510 July 2015 | 31/03/15 TOTAL EXEMPTION FULL |
14/11/1414 November 2014 | Annual return made up to 14 November 2014 with full list of shareholders |
07/11/147 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
06/08/146 August 2014 | CURREXT FROM 31/10/2014 TO 31/03/2015 |
10/10/1310 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GREEN MECHANICAL SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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