GREENLOC ENVIRONMENTAL SERVICES LIMITED

03431976
32 WILLOUGHBY ROAD HOMSEY HOMSEY N8 0JG

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