GREEN VIEW PROJECTS ELECTRICAL DIVISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

17/01/2517 January 2025 Notification of Stephen Cook as a person with significant control on 2019-12-02

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-11-30

View Document

10/08/2310 August 2023 Appointment of Mr Jason Gledhill as a director on 2023-08-09

View Document

09/08/239 August 2023 Change of details for Mr Martin Gledhill as a person with significant control on 2020-08-07

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/05/2226 May 2022 Registered office address changed from , 2a Jepson Lane, Elland, HX5 0PY, England to Unit 1a Burley Street Elland HX5 0AQ on 2022-05-26

View Document

08/02/228 February 2022 Notification of Jason Gledhill as a person with significant control on 2021-10-31

View Document

08/02/228 February 2022 Cessation of Kieran Dewhirst as a person with significant control on 2021-10-31

View Document

08/02/228 February 2022 Termination of appointment of Kieran Dewhirst as a director on 2021-10-31

View Document

03/02/223 February 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/07/2122 July 2021 Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom to 2a Jepson Lane Elland HX5 0PY on 2021-07-22

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / MR KIERAN DEWHIRST / 10/07/2020

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GLEDHILL

View Document

28/07/2028 July 2020 10/07/20 STATEMENT OF CAPITAL GBP 400

View Document

28/07/2028 July 2020 10/07/20 STATEMENT OF CAPITAL GBP 400

View Document

28/07/2028 July 2020 10/07/20 STATEMENT OF CAPITAL GBP 400

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR MARTIN GLEDHILL

View Document

10/01/2010 January 2020 PREVEXT FROM 31/10/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

03/10/193 October 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR KIERAN DEWHIRST / 30/09/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR KIERAN DEWHIRST / 18/09/2019

View Document

01/10/191 October 2019 CESSATION OF KIERAN DEWHIRST AS A PSC

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR KIERAN DEWHIRST / 18/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN DEWHIRST / 18/09/2019

View Document

15/07/1915 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

10/07/1810 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 8A HALL ST HALL STREET HALIFAX HX1 5AY ENGLAND

View Document

30/01/1830 January 2018 Registered office address changed from , 8a Hall St Hall Street, Halifax, HX1 5AY, England to Unit 1a Burley Street Elland HX5 0AQ on 2018-01-30

View Document

30/01/1830 January 2018 22/01/18 STATEMENT OF CAPITAL GBP 100

View Document

17/11/1717 November 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/10/1713 October 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN DEWHIRST

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

26/09/1726 September 2017 Registered office address changed from , 9 Hill View the Fairway Holmfield, Halifax, West Yorkshire, HX2 9QA, United Kingdom to Unit 1a Burley Street Elland HX5 0AQ on 2017-09-26

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 9 HILL VIEW THE FAIRWAY HOLMFIELD HALIFAX WEST YORKSHIRE HX2 9QA UNITED KINGDOM

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

15/10/1515 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information