GREENBRIDGE CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Confirmation statement made on 2025-09-15 with no updates |
29/07/2529 July 2025 | Micro company accounts made up to 2025-03-31 |
02/05/252 May 2025 | Director's details changed for Mrs Diane Greenwell on 2025-05-01 |
02/05/252 May 2025 | Change of details for Mr Peter Greenwell as a person with significant control on 2025-05-01 |
02/05/252 May 2025 | Change of details for Mrs Diane Greenwell as a person with significant control on 2025-05-01 |
02/05/252 May 2025 | Registered office address changed from 57 Longmeadows East Herrington Sunderland SR3 3SE England to 1 Steephill Sunderland SR3 3NP on 2025-05-02 |
02/05/252 May 2025 | Director's details changed for Mr Peter Greenwell on 2025-05-01 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/09/2424 September 2024 | Micro company accounts made up to 2024-03-31 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-15 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Termination of appointment of Peter Thomas Greewell as a director on 2023-02-23 |
13/03/2313 March 2023 | Termination of appointment of Geoffrey Alan Bridges as a director on 2023-02-23 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/11/2014 November 2020 | CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
15/05/1915 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES |
18/09/1818 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ANITA BRIDGES |
18/09/1818 September 2018 | CESSATION OF GEOFFREY ALAN BRIDGES AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 4 PENWORTHAM COURT PENWORTHAM PRESTON PR1 9YX |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
09/06/179 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/05/1725 May 2017 | DIRECTOR APPOINTED MRS ANITA BRIDGES |
25/05/1725 May 2017 | DIRECTOR APPOINTED MRS DIANE GREENWELL |
25/05/1725 May 2017 | DIRECTOR APPOINTED MR PETER THOMAS GREEWELL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/10/1513 October 2015 | Annual return made up to 15 September 2015 with full list of shareholders |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/10/1430 October 2014 | Annual return made up to 15 September 2014 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/10/1330 October 2013 | Annual return made up to 15 September 2013 with full list of shareholders |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/11/121 November 2012 | Annual return made up to 15 September 2012 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/11/113 November 2011 | Annual return made up to 15 September 2011 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/12/103 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN BRIDGES / 31/08/2010 |
03/12/103 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GREENWELL / 20/08/2010 |
03/12/103 December 2010 | Annual return made up to 15 September 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/09/0921 September 2009 | PREVSHO FROM 30/09/2009 TO 31/03/2009 |
21/09/0921 September 2009 | RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS |
15/09/0815 September 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