Advanced company searchLink opens in new window

GREENFIELD APPLIANCE SERVICES LIMITED

Company number 11557126

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 2023 TM01 Termination of appointment of Garry Melvyn Whittle as a director on 18 December 2023
24 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with updates
23 Nov 2023 AP01 Appointment of Mrs Samantha Louise Blanchard as a director on 23 November 2023
27 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
27 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
27 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
27 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
28 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with updates
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
25 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Feb 2021 AP01 Appointment of Mrs Jean Mary Hibberd as a director on 29 January 2021
03 Feb 2021 AP01 Appointment of Mr John Ronald Mcdarren as a director on 29 January 2021
24 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
09 Nov 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
20 Nov 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
04 Nov 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
24 Oct 2019 AP01 Appointment of Mr Garry Melvyn Whittle as a director on 9 September 2019
12 Oct 2019 PSC07 Cessation of Anthony Lee as a person with significant control on 13 September 2019
12 Oct 2019 PSC02 Notification of Hibberd Distribution Limited as a person with significant control on 13 September 2019
12 Oct 2019 TM01 Termination of appointment of Anthony Lee as a director on 9 September 2019
18 Sep 2019 AP01 Appointment of Mr Anthony William Hibberd as a director on 9 September 2019
18 Sep 2019 AD01 Registered office address changed from 24 Leeds Road Otley West Yorkshire LS21 1BT United Kingdom to Setantii Building Amy Johnson Way Blackpool Business Park Blackpool Lancashire FY4 2RP on 18 September 2019
18 Sep 2019 AP01 Appointment of Mr Lee Colin Mairs as a director on 9 September 2019