Advanced company searchLink opens in new window

GREEN SPARK UTILITY SERVICES LIMITED

Company number SC152612

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)
25 Sep 2024 CS01 Confirmation statement made on 22 August 2024 with no updates
16 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
16 Nov 2023 AA01 Previous accounting period shortened from 31 March 2023 to 29 March 2023
31 Oct 2023 AP03 Appointment of Mr Peter William Flanagan as a secretary on 31 October 2023
25 Oct 2023 TM02 Termination of appointment of Chris John James Harrison as a secretary on 17 October 2023
25 Oct 2023 TM01 Termination of appointment of Christopher John Harrison as a director on 17 October 2023
11 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
13 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
02 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
13 Jul 2022 MR01 Registration of charge SC1526120004, created on 12 July 2022
29 Apr 2022 PSC05 Change of details for Green Spark (Environmental) Ltd as a person with significant control on 29 April 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
22 Mar 2022 MR04 Satisfaction of charge 3 in full
07 Feb 2022 TM01 Termination of appointment of Michael Phillips as a director on 7 February 2022
16 Nov 2021 CERTNM Company name changed kilbride industrial services LIMITED\certificate issued on 16/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-03
16 Nov 2021 AP01 Appointment of Mr Christopher John Harrison as a director on 3 November 2021
16 Nov 2021 AP01 Appointment of Peter William Flanagan as a director on 3 November 2021
16 Nov 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 March 2022
27 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
18 Nov 2020 CS01 Confirmation statement made on 22 August 2020 with updates
29 May 2020 PSC02 Notification of Green Spark (Environmental) Ltd as a person with significant control on 13 December 2019
29 May 2020 PSC07 Cessation of Michael Eric Flanagan as a person with significant control on 29 May 2020
29 May 2020 AP03 Appointment of Mr Chris John James Harrison as a secretary on 29 May 2020
29 May 2020 PSC01 Notification of Michael Eric Flanagan as a person with significant control on 14 December 2019