Advanced company searchLink opens in new window

GREENSIDE DATA LIMITED

Company number 04427659

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)
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
26 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
23 Sep 2015 AD01 Registered office address changed from C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN England to C/O C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN on 23 September 2015
23 Sep 2015 AD02 Register inspection address has been changed from The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP England to 1 High Street Wincanton Somerset BA9 9JN
27 Aug 2015 AD01 Registered office address changed from The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP to C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN on 27 August 2015
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
13 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
13 Jun 2014 AD02 Register inspection address has been changed from 3 Silverton High Street Yenston Somerset BA8 0NF
23 Apr 2014 AD01 Registered office address changed from 3 Silverton High Street Yenston Somerset BA8 0NF England on 23 April 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
29 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
27 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
29 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
26 Oct 2011 TM02 Termination of appointment of Mackinnons Ltd as a secretary
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
21 Jul 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Mary Patricia Humphreys on 1 October 2009