Advanced company searchLink opens in new window

THE GREEN PARTS SPECIALISTS LIMITED

Company number 11866911

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)
13 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
29 Aug 2023 AA Accounts for a dormant company made up to 31 July 2023
26 Jul 2023 AA01 Current accounting period extended from 31 March 2023 to 31 July 2023
07 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
01 Feb 2023 AP01 Appointment of Leah Canham Stearns as a director on 17 January 2023
01 Feb 2023 AP01 Appointment of Mr Paul Kevin Kirkpatrick as a director on 17 January 2023
01 Feb 2023 AP01 Appointment of Keith Duty as a director on 17 January 2023
31 Jan 2023 PSC05 Change of details for Hill’S Salvage & Recycling Ltd as a person with significant control on 19 July 2022
31 Jan 2023 TM01 Termination of appointment of Gregory Liaw as a director on 17 January 2023
31 Jan 2023 TM01 Termination of appointment of Gregory Depasquale as a director on 23 December 2022
19 Jul 2022 AP01 Appointment of Ms Jane Pocock as a director on 5 July 2022
18 Jul 2022 AP01 Appointment of Gregory Liaw as a director on 5 July 2022
18 Jul 2022 AP01 Appointment of Mr Stephen Powers as a director on 5 July 2022
18 Jul 2022 AP01 Appointment of Gregory Depasquale as a director on 5 July 2022
18 Jul 2022 TM01 Termination of appointment of Lucy Hill as a director on 5 July 2022
18 Jul 2022 AD01 Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to Acrey Fields Woburn Road Wootton Bedfordshire MK43 9EJ on 18 July 2022
07 Jun 2022 PSC07 Cessation of Lucy Hill as a person with significant control on 1 June 2022
07 Jun 2022 PSC07 Cessation of Ian Maurice Hill as a person with significant control on 1 June 2022
07 Jun 2022 PSC02 Notification of Hill’S Salvage & Recycling Ltd as a person with significant control on 1 June 2022
27 May 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Nov 2020 AD01 Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020