GREENTHERM MECHANICAL & ELECTRICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 PREVEXT FROM 31/10/2018 TO 30/04/2019

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN PATRICK O'REGAN / 07/05/2019

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK O'REGAN / 07/05/2019

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM OFFICE LP 11, C E M E CENTRE MARSH WAY RAINHAM ESSEX RM13 8EU

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059758860004

View Document

06/11/186 November 2018 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

31/10/1831 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CESSATION OF JOHN RAYMOND ALLSOPP AS A PSC

View Document

22/05/1822 May 2018 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

13/03/1813 March 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 10/01/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM UNIT 1A, SEEDBED CENTRE DAVIDSON WAY ROMFORD ESSEX RM7 0AZ UK

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM SPECTRUM HOUSE 2B SUTTONS LANE HORNCHURCH ESSEX RM12 6RJ

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

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

View Accounts

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLSOPP

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLSOPP

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLSOPP

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/03/167 March 2016 01/02/16 STATEMENT OF CAPITAL GBP 100

View Document

10/11/1510 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 DIRECTOR APPOINTED MR SEAN PATRICK O'REGAN

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY TINA ALLSOPP

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR TINA ALLSOPP

View Document

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059758860002

View Document

02/05/152 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059758860004

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059758860003

View Document

20/04/1520 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059758860003

View Document

18/04/1518 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059758860002

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/11/1418 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/11/1326 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 COMPANY NAME CHANGED GREENTHERM MECHANICAL SERVICES LIMITED CERTIFICATE ISSUED ON 09/10/13

View Document

04/12/124 December 2012 31/10/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/07/1210 July 2012 DIRECTOR APPOINTED MRS TINA DENISE ALLSOPP

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS TINA ALLSOPP / 25/10/2011

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM UNIT 1A ROMFORD SEEDBED CENTRE DAVIDSON WAY ROMFORD ESSEX RM7 0AZ UNITED KINGDOM

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND ALLSOPP / 25/10/2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM UNITS D10 & D11 ROMFORD SEEDBED CENTRE DAVIDSON WAY ROMFORD RM7 0AZ UNITED KINGDOM

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS TINA ALLSOPP / 01/09/2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM ROXBURGHE HOUSE REGENT STREET LONDON W1B 2HA UNITED KINGDOM

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM ROXBURGHE HOUSE REGENT STREET LONDON W1B 2HA UNITED KINGDOM

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM UNIT 10-11 SEEDBED GENTR DAVIDSON WAY ROMFORD ESSEX RM7 0AZ

View Document

08/12/098 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA

View Document

09/01/099 January 2009 SECRETARY'S CHANGE OF PARTICULARS / TINA SPICKETT / 25/11/2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLSOPP / 31/07/2008

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/05/087 May 2008 GBP NC 1000/50000 24/04/2008

View Document

07/05/087 May 2008 NC INC ALREADY ADJUSTED 24/04/08

View Document

21/11/0721 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 2ND FLOOR, CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW MILL ESSEX CM20 2EQ

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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