Advanced company searchLink opens in new window

GREENACE CONTRACT CLEANERS LTD

Company number 06604445

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Dec 2023 AD01 Registered office address changed from Saracens House Courtyard Suite 4 st. Margarets Green Ipswich Suffolk IP4 2BN England to 3a Spring Road Ipswich Suffolk IP4 2RX on 10 December 2023
19 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
25 Apr 2023 AD01 Registered office address changed from Castle Hill Community Centre Highfield Road Ipswich IP1 6DG England to Saracens House Courtyard Suite 4 st. Margarets Green Ipswich Suffolk IP4 2BN on 25 April 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
06 Feb 2023 AD01 Registered office address changed from 112 Cemetery Road Ipswich Suffolk IP4 2HR England to Castle Hill Community Centre Highfield Road Ipswich IP1 6DG on 6 February 2023
09 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2022 AD01 Registered office address changed from Portman Suite, Merchant House 33 Fore Street Ipswich Suffolk IP4 1JL England to 112 Cemetery Road Ipswich Suffolk IP4 2HR on 29 March 2022
14 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Nov 2018 TM01 Termination of appointment of Jolyon Ward James as a director on 5 November 2018
05 Nov 2018 TM02 Termination of appointment of Jolyon Ward James as a secretary on 5 November 2018
07 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
24 Mar 2018 AD01 Registered office address changed from Unit 4 35 Key Street Ipswich Suffolk IP4 1BZ England to Portman Suite, Merchant House 33 Fore Street Ipswich Suffolk IP4 1JL on 24 March 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 27 May 2017 with updates
10 Apr 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
25 Mar 2017 AD01 Registered office address changed from 11 Kelvin Road Ipswich Suffolk IP1 5EH to Unit 4 35 Key Street Ipswich Suffolk IP4 1BZ on 25 March 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jul 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,009