GREENGATE SOFTWARE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

15/07/2415 July 2024 Micro company accounts made up to 2024-05-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/05/2329 May 2023 Confirmation statement made on 2023-05-29 with updates

View Document

20/09/2220 September 2022 Termination of appointment of Thomas Peter James Brown as a director on 2022-09-06

View Document

20/09/2220 September 2022 Register inspection address has been changed from 4 Kilby Close Wellingborough Northamptonshire NN8 2BG England to 4 Butts Road Raunds Wellingborough NN9 6JG

View Document

20/09/2220 September 2022 Register inspection address has been changed from 4 Butts Road Raunds Wellingborough NN9 6JG England to 4 Butts Road Raunds Wellingborough NN9 6JG

View Document

20/09/2220 September 2022 Cessation of Thomas Peter James Brown as a person with significant control on 2022-09-06

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/07/2116 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER JAMES COLES / 05/09/2020

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS PETER JAMES COLES / 05/09/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 4 TITHE CLOSE RINGSTEAD KETTERING NN14 4TY UNITED KINGDOM

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVID SHAW / 08/12/2019

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/06/186 June 2018 SAIL ADDRESS CREATED

View Document

30/05/1830 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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