- Company Overview for GREENSKYE SOLUTIONS LTD (07407361)
- Filing history for GREENSKYE SOLUTIONS LTD (07407361)
- People for GREENSKYE SOLUTIONS LTD (07407361)
- More for GREENSKYE SOLUTIONS LTD (07407361)
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 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 Jul 2016 | CH01 | Director's details changed for Mrs Jaine Carol Bowell on 5 July 2016 | |
06 Jul 2016 | CH01 | Director's details changed for Mr Neil Bowell on 5 July 2016 | |
08 Feb 2016 | CH01 | Director's details changed for Mrs Jaine Carol Bowell on 8 February 2016 | |
08 Feb 2016 | CH01 | Director's details changed for Mr Neil Bowell on 8 February 2016 | |
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2016 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | CH01 | Director's details changed for Mrs Jaine Carol Bowell on 10 August 2015 | |
11 Jan 2016 | CH01 | Director's details changed for Mr Neil Bowell on 10 August 2015 | |
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
04 Jun 2013 | CH01 | Director's details changed for Mrs Jaine Bowell on 26 April 2013 | |
04 Jun 2013 | CH01 | Director's details changed for Mr Neil Bowell on 26 April 2013 | |
23 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
12 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 31 August 2012
|
|
14 Aug 2012 | TM01 | Termination of appointment of Derek Brock as a director | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Feb 2012 | AP01 | Appointment of Mrs Jaine Bowell as a director | |
10 Feb 2012 | AD01 | Registered office address changed from 54 Pine Park Mansions 1-3 Wilderton Road Poole Dorset BH136EB United Kingdom on 10 February 2012 | |
09 Feb 2012 | CH01 | Director's details changed for Mr Derek Brock on 5 January 2012 |