GREENLOC ENVIRONMENTAL SERVICES LIMITED

03431976
32 WILLOUGHBY ROAD HOMSEY HOMSEY N8 0JG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
25 Apr 2024 accounts Annual Accounts 4 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2023 accounts Annual Accounts 4 Buy now
18 Apr 2023 officers Termination of appointment of director (Dyth Thompson) 1 Buy now
04 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2022 accounts Annual Accounts 3 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2021 accounts Annual Accounts 3 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 3 Buy now
01 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2019 accounts Annual Accounts 3 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2018 accounts Amended Accounts 2 Buy now
06 Jul 2018 accounts Annual Accounts 2 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2017 accounts Annual Accounts 2 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Feb 2016 annual-return Annual Return 3 Buy now
18 Feb 2016 officers Appointment of director (Mr Dyth Thompson) 2 Buy now
27 Nov 2015 accounts Annual Accounts 7 Buy now
05 May 2015 annual-return Annual Return 3 Buy now
03 May 2015 accounts Annual Accounts 7 Buy now
06 May 2014 annual-return Annual Return 3 Buy now
25 Jan 2014 accounts Annual Accounts 7 Buy now
23 May 2013 accounts Annual Accounts 7 Buy now
12 May 2013 annual-return Annual Return 3 Buy now
06 Jun 2012 accounts Annual Accounts 4 Buy now
14 May 2012 officers Change of particulars for secretary (Dyth Thompson) 1 Buy now
13 May 2012 annual-return Annual Return 3 Buy now
13 May 2012 officers Change of particulars for director (Mr Clifton Thompson) 2 Buy now
29 Jun 2011 accounts Annual Accounts 7 Buy now
05 May 2011 annual-return Annual Return 4 Buy now
17 Jun 2010 annual-return Annual Return 4 Buy now
11 Feb 2010 accounts Annual Accounts 4 Buy now
10 Jun 2009 annual-return Return made up to 01/05/09; full list of members 3 Buy now
10 Jun 2009 officers Director's change of particulars / clifton thompson / 01/01/2009 1 Buy now
10 Jun 2009 officers Secretary's change of particulars / dyth thompson / 01/01/2009 1 Buy now
04 Mar 2009 accounts Annual Accounts 3 Buy now
09 May 2008 annual-return Return made up to 01/05/08; full list of members 3 Buy now
28 Nov 2007 accounts Annual Accounts 4 Buy now
31 Aug 2007 annual-return Return made up to 23/08/07; full list of members 2 Buy now
11 Dec 2006 accounts Annual Accounts 3 Buy now
29 Aug 2006 annual-return Return made up to 23/08/06; full list of members 2 Buy now
18 Jul 2006 accounts Annual Accounts 3 Buy now
25 Aug 2005 annual-return Return made up to 23/08/05; full list of members 2 Buy now
25 Aug 2005 address Location of debenture register 1 Buy now
25 Aug 2005 address Location of register of members 1 Buy now
25 Aug 2005 address Registered office changed on 25/08/05 from: canada house 272 field end road eastcote middlesex HA4 9NA 1 Buy now
01 Aug 2005 accounts Annual Accounts 3 Buy now
16 Nov 2004 annual-return Return made up to 10/09/04; no change of members 6 Buy now
14 Oct 2004 officers Director resigned 1 Buy now
07 Sep 2004 officers New secretary appointed 2 Buy now
07 Sep 2004 officers New director appointed 2 Buy now
07 Sep 2004 officers Secretary resigned 1 Buy now
01 Sep 2004 address Registered office changed on 01/09/04 from: 9 great chesterford court london road great chesterford essex CB10 1PF 1 Buy now
24 Aug 2004 officers New secretary appointed 1 Buy now
13 Aug 2004 officers Secretary resigned 1 Buy now
15 Jul 2004 accounts Annual Accounts 5 Buy now
03 Dec 2003 annual-return Return made up to 10/09/03; full list of members 6 Buy now
08 Jul 2003 accounts Annual Accounts 5 Buy now
10 May 2003 officers New secretary appointed 2 Buy now
10 May 2003 officers Secretary resigned 1 Buy now
06 Nov 2002 annual-return Return made up to 10/09/02; full list of members 6 Buy now
03 Sep 2002 annual-return Return made up to 10/09/01; full list of members 6 Buy now
23 Jan 2002 accounts Annual Accounts 5 Buy now
13 Dec 2001 address Registered office changed on 13/12/01 from: unit 1 saxon way melbourn royston hertfordshire SG8 6DN 1 Buy now
28 Feb 2001 capital Ad 26/01/01--------- £ si 49@1=49 £ ic 2/51 2 Buy now
11 Dec 2000 annual-return Return made up to 10/09/00; full list of members 6 Buy now
07 Dec 2000 accounts Annual Accounts 5 Buy now
09 Feb 2000 annual-return Return made up to 10/09/99; full list of members 6 Buy now
03 Feb 2000 accounts Annual Accounts 5 Buy now
13 Oct 1999 annual-return Return made up to 10/09/98; full list of members 6 Buy now
25 Aug 1999 officers Secretary resigned 1 Buy now
05 Aug 1999 officers New secretary appointed 2 Buy now
07 Jul 1999 address Registered office changed on 07/07/99 from: 7B eton avenue london NW3 3EL 1 Buy now
06 Jul 1999 accounts Annual Accounts 5 Buy now
30 Oct 1997 officers New director appointed 5 Buy now
30 Oct 1997 address Registered office changed on 30/10/97 from: 125 market street newton le willows merseyside WA12 9DD 1 Buy now
30 Oct 1997 capital Ad 10/09/97--------- £ si 98@1=98 £ ic 2/100 2 Buy now
26 Sep 1997 officers Secretary resigned 1 Buy now
26 Sep 1997 officers Director resigned 1 Buy now
10 Sep 1997 incorporation Incorporation Company 14 Buy now