Advanced company searchLink opens in new window

GREENWAY DESIGN SOLUTIONS LTD

Company number 11588122

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)
27 Sep 2024 CS01 Confirmation statement made on 24 September 2024 with no updates
29 May 2024 AA Micro company accounts made up to 31 August 2023
12 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
11 Jan 2023 TM01 Termination of appointment of Paul Timothy Howell as a director on 1 January 2023
29 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
07 Apr 2022 AP01 Appointment of Mr Zachary James Thomson as a director on 7 April 2022
07 Apr 2022 AP01 Appointment of Mr Matthew Joseph Lancaster as a director on 7 April 2022
28 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
25 May 2021 AA Micro company accounts made up to 31 August 2020
16 Mar 2021 AD01 Registered office address changed from 1 Pegasus House Pegasus Court Tachbrook Park Leamington Spa Warwickshire CV34 6LW United Kingdom to 23-25 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA on 16 March 2021
25 Jan 2021 TM01 Termination of appointment of Ian Smith as a director on 30 May 2020
18 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
27 Aug 2020 AA Micro company accounts made up to 31 August 2019
16 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with updates
22 Jan 2019 PSC02 Notification of Greenways and Partners Holding Ltd as a person with significant control on 25 September 2018
22 Jan 2019 AP01 Appointment of Mr Ian Smith as a director on 25 September 2018
22 Jan 2019 AP01 Appointment of Mr Nicholas Roy Chambers as a director on 25 September 2018
22 Jan 2019 AP01 Appointment of Mr Paul Timothy Howell as a director on 25 September 2018
20 Nov 2018 AA01 Current accounting period shortened from 30 September 2019 to 31 August 2019
26 Sep 2018 TM01 Termination of appointment of Graham Robertson Stephens as a director on 25 September 2018
26 Sep 2018 PSC07 Cessation of Graham Robertson Stephens as a person with significant control on 25 September 2018
25 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-25
  • GBP 1