GREEN SPARK (ENVIRONMENTAL) LIMITED
Company number 04148701
- Company Overview for GREEN SPARK (ENVIRONMENTAL) LIMITED (04148701)
- Filing history for GREEN SPARK (ENVIRONMENTAL) LIMITED (04148701)
- People for GREEN SPARK (ENVIRONMENTAL) LIMITED (04148701)
- Charges for GREEN SPARK (ENVIRONMENTAL) LIMITED (04148701)
- More for GREEN SPARK (ENVIRONMENTAL) LIMITED (04148701)
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) |
---|---|---|---|
04 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Nov 2020 | CH01 | Director's details changed for Mr Michael Eric Flanagan on 1 November 2020 | |
24 Nov 2020 | PSC04 | Change of details for Mr Michael Eric Flanagan as a person with significant control on 1 November 2020 | |
24 Nov 2020 | PSC04 | Change of details for Mrs Clare Frances Flanagan as a person with significant control on 1 November 2020 | |
24 Nov 2020 | CH01 | Director's details changed for Mr Michael Eric Flanagan on 1 November 2020 | |
24 Nov 2020 | CH03 | Secretary's details changed for Mr Michael Eric Flanagan on 1 November 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
02 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
02 Apr 2020 | MR04 | Satisfaction of charge 041487010003 in full | |
02 Apr 2020 | MR04 | Satisfaction of charge 041487010002 in full | |
21 Dec 2019 | AD01 | Registered office address changed from Park Lodge Park Lane Blaxton Doncaster South Yorkshire DN9 3AT to 2 Sea King Drive Doncaster International Business Park Doncaster South Yorkshire DN9 3QR on 21 December 2019 | |
05 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
07 Nov 2019 | MR01 | Registration of charge 041487010005, created on 1 November 2019 | |
14 Oct 2019 | MR01 | Registration of charge 041487010004, created on 10 October 2019 | |
26 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
19 Jul 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
12 Dec 2018 | MR01 | Registration of charge 041487010003, created on 12 December 2018 | |
12 Dec 2018 | MR01 | Registration of charge 041487010002, created on 12 December 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
01 May 2018 | PSC02 | Notification of Finance Yorkshire Equity Fund Lp as a person with significant control on 31 March 2017 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 May 2017 | TM01 | Termination of appointment of Clare Frances Flanagan as a director on 31 March 2017 | |
15 May 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 March 2017 | |
29 Apr 2017 | SH02 | Sub-division of shares on 31 March 2017 | |
29 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|