Advanced company searchLink opens in new window

GREEN COMPLIANCE WATER DIVISION LIMITED

Company number 03572340

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)
18 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
28 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
24 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
20 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
17 May 2023 AP01 Appointment of Mr Robert James O'malley as a director on 15 May 2023
13 Apr 2023 AA01 Current accounting period extended from 28 February 2024 to 31 March 2024
23 Mar 2023 TM02 Termination of appointment of Caroline Ann Stretton as a secretary on 23 March 2023
14 Dec 2022 AA Micro company accounts made up to 28 February 2022
23 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 28 February 2021
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
17 Jun 2021 PSC05 Change of details for Integrated Water Services Limited as a person with significant control on 16 June 2021
17 Feb 2021 AA Unaudited abridged accounts made up to 28 February 2020
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
12 May 2020 AP01 Appointment of Mr Neil Richard Shailer as a director on 29 April 2020
12 May 2020 TM01 Termination of appointment of Adrian Peter Page as a director on 29 April 2020
09 Jan 2020 TM01 Termination of appointment of David Taylor as a director on 20 December 2019
12 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
27 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
23 May 2019 AP03 Appointment of Mrs Caroline Ann Stretton as a secretary on 10 May 2019
23 May 2019 ANNOTATION Rectified The TM02 was removed from the public register on 14/10/2019 as it was factually inaccurate or was derived from something factually inaccurate
16 May 2019 ANNOTATION Rectified The AP03 was removed from the public register on 14/10/2019 as it was factually inaccurate or was derived from something factually inaccurate
16 May 2019 TM02 Termination of appointment of Jason Richard Goodwin as a secretary on 10 May 2019
30 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates