Advanced company searchLink opens in new window

GREENLIGHT UK LIMITED

Company number 03567949

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)
24 Sep 2024 AA Micro company accounts made up to 31 December 2023
07 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
15 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
01 Feb 2022 AD01 Registered office address changed from Greenlight Uk Westwood House Westwood Business Centre Regent Road, Salford Manchester M5 4QH to Ground Floor 1 City Approach Albert Street, Eccles Manchester M30 0BG on 1 February 2022
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
28 Jul 2020 CH01 Director's details changed for Mr Robert William Hurdman on 28 July 2020
03 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
27 May 2020 TM01 Termination of appointment of Richard Nichols as a director on 26 September 2019
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
19 Feb 2019 AD01 Registered office address changed from Westwood House Greenwood Business Centre Regent Road, Salford Manchester Greater Manchester M5 4QH United Kingdom to Greenlight Uk Westwood House Westwood Business Centre Regent Road, Salford Manchester M5 4QH on 19 February 2019
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
07 Jul 2017 CS01 Confirmation statement made on 8 May 2017 with updates
07 Jul 2017 PSC01 Notification of David Richard Beynon as a person with significant control on 14 March 2017
15 Mar 2017 AD01 Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to Westwood House Greenwood Business Centre Regent Road, Salford Manchester Greater Manchester M5 4QH on 15 March 2017
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 600
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014