GREENTECH HEATSHIELD UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Micro company accounts made up to 2024-12-31 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-04 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/06/2410 June 2024 | Micro company accounts made up to 2023-12-31 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/06/2320 June 2023 | Micro company accounts made up to 2022-12-31 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-04 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Change of details for Mr Gary Metcalfe as a person with significant control on 2022-11-28 |
10/05/2210 May 2022 | Registered office address changed from 52 Evan Street Stonehaven AB39 2ET Scotland to Victoria House 13 Victoria Street Aberdeen AB10 1XB on 2022-05-10 |
10/05/2210 May 2022 | Change of details for Mr Gary Metcalfe as a person with significant control on 2022-05-09 |
10/05/2210 May 2022 | Director's details changed for Mr Gary Metcalfe on 2022-05-09 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
12/01/2012 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
12/01/2012 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY METCALFE |
12/01/2012 January 2020 | CESSATION OF GARY METCALFE AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
02/08/182 August 2018 | REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 52 EVAN STREET STONEHAVEN ABERDEENSHIRE AB39 2ET UNITED KINGDOM |
09/07/189 July 2018 | REGISTERED OFFICE CHANGED ON 09/07/2018 FROM UNIT 3 LAURENCEKIRK BUSINESS PARK LAURENCEKIRK ABERDEENSHIRE AB30 1EY |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/01/1629 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/08/1525 August 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID WICKHAM |
27/01/1527 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
26/01/1526 January 2015 | 28/12/14 STATEMENT OF CAPITAL GBP 2603 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/01/1323 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
18/09/1218 September 2012 | CURRSHO FROM 31/01/2013 TO 31/12/2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
12/01/1212 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
09/01/129 January 2012 | DIRECTOR APPOINTED DAVID NIGEL WICKHAM |
08/01/128 January 2012 | APPOINTMENT TERMINATED, DIRECTOR SANDY MCCARTHY |
08/01/128 January 2012 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM METCALFE |
05/01/115 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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