GREEN COMPLIANCE WATER DIVISION LIMITED
Company number 03572340
- Company Overview for GREEN COMPLIANCE WATER DIVISION LIMITED (03572340)
- Filing history for GREEN COMPLIANCE WATER DIVISION LIMITED (03572340)
- People for GREEN COMPLIANCE WATER DIVISION LIMITED (03572340)
- Charges for GREEN COMPLIANCE WATER DIVISION LIMITED (03572340)
- More for GREEN COMPLIANCE WATER DIVISION LIMITED (03572340)
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 |