Advanced company searchLink opens in new window

GREEN SPARK (ENVIRONMENTAL) LIMITED

Company number 04148701

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)
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
  • GBP 15