GREENTEC 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 |
---|---|
16/07/2516 July 2025 | Accounts for a dormant company made up to 2024-10-31 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-29 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/07/2419 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/07/233 July 2023 | Micro company accounts made up to 2022-10-31 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/11/212 November 2021 | Registered office address changed from Maylands Business Centre Redbourn Road Hemel Hempstead HP2 7ES United Kingdom to Berkhamsted House High Street Berkhamsted HP4 2DJ on 2021-11-02 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/07/2025 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
15/07/1915 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
20/11/1720 November 2017 | REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 77-81 HIGH STREET TRING HERTFORDSHIRE HP23 4AB |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES |
20/11/1720 November 2017 | APPOINTMENT TERMINATED, DIRECTOR ROGER ELKINS |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
26/11/1526 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/11/1411 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/11/1320 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILKINSON / 01/11/2012 |
20/11/1320 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/11/1116 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/11/1016 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
16/11/1016 November 2010 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 37 MELFORT DRIVE LINSLADE BEDFORDSHIRE LU7 2XN UNITED KINGDOM |
29/10/0929 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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