(CS01) Confirmation statement with no updates 2024-01-17
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-11-01
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 10th, October 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2023-09-30
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 17th, January 2023
| accounts
|
Free Download
(173 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 17th, January 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2023-01-17
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 9th, September 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 9th, September 2022
| other
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-02-28
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-02-28
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-02-09 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 2022-02-09 secretary's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022-02-09 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-01-17
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2021-09-30 to 2021-12-31
filed on: 9th, December 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Victoria Place Holbeck Leeds LS11 5AE. Change occurred on 2021-11-01. Company's previous address: Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES United Kingdom.
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2020-09-30
filed on: 14th, July 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2021-01-07
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2019-09-30
filed on: 30th, September 2020
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2020-01-07
filed on: 19th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-09-30
filed on: 5th, September 2019
| accounts
|
Free Download
(20 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-01-07
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-08-31
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-08-31
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2018-08-31
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2018-08-31) of a secretary
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-08-31
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-08-31
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES. Change occurred on 2018-09-12. Company's previous address: 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG.
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-01-07
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-01-07
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017-01-19 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2017-01-19 secretary's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-08-19 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-07
filed on: 27th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-01-27: 113.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-07
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-03-04: 113.00 GBP
capital
|
|
(SH01) Statement of Capital on 2014-12-11: 113.00 GBP
filed on: 3rd, March 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2014-11-30 to 2014-09-30
filed on: 19th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-07
filed on: 8th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-01-08: 101.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-01-02
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2013-12-19) of a secretary
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-12-11: 101.00 GBP
filed on: 19th, December 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-11: 101.00 GBP
filed on: 19th, December 2013
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed infra green systems LIMITEDcertificate issued on 11/12/13
filed on: 11th, December 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 22nd, November 2013
| incorporation
|
Free Download
(7 pages)
|