Advanced company searchLink opens in new window

GREENSKYE SOLUTIONS LTD

Company number 07407361

Filter by category

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 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
  • GBP 11,000
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
  • GBP 11,000
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
  • GBP 11,000
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
  • GBP 11,000
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