CS01 |
Confirmation statement with no updates 2023/04/01
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/01
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/01
filed on: 17th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/01
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/01
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/01
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/01
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 5 Hazelwood Drive Hesketh Bank Preston PR4 6PJ England on 2017/03/22 to 52 Hampton Road Southport Merseyside PR8 6QA
filed on: 22nd, March 2017
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 14th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/01
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/04
capital
|
|
AD01 |
Change of registered address from 6 Priory Crescent Penwortham Preston Lancashire PR1 0AL on 2015/12/07 to 5 Hazelwood Drive Hesketh Bank Preston PR4 6PJ
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/01
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 1st, December 2015
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, February 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed greens computer services LIMITEDcertificate issued on 12/02/15
filed on: 12th, February 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/01
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/14
capital
|
|
TM01 |
Director's appointment terminated on 2014/03/14
filed on: 14th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/03/14.
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 14th, March 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2014/03/31, originally was 2014/04/30.
filed on: 12th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/01
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/01
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed phillip forshaw LIMITEDcertificate issued on 06/06/11
filed on: 6th, June 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/05/17
change of name
|
|
CONNOT |
Notice of change of name
filed on: 6th, June 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, April 2011
| incorporation
|
Free Download
(22 pages)
|