- Company Overview for GREENTECH SURFACING & CIVILS LTD (12941903)
- Filing history for GREENTECH SURFACING & CIVILS LTD (12941903)
- People for GREENTECH SURFACING & CIVILS LTD (12941903)
- More for GREENTECH SURFACING & CIVILS LTD (12941903)
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) |
---|---|---|---|
16 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
05 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
24 Mar 2021 | AD01 | Registered office address changed from Unit 9 Brook Farm Thrapston Road Ellington Huntingdon PE28 0AE England to C/O Lcs Energy Ltd Unit 9 Brook Farm Thrapston Road Ellington Huntingdon PE28 0AE on 24 March 2021 | |
22 Mar 2021 | AD01 | Registered office address changed from Unit 9 Thrapston Road Ellington Huntingdon PE28 0AE England to Unit 9 Brook Farm Thrapston Road Ellington Huntingdon PE28 0AE on 22 March 2021 | |
22 Mar 2021 | AD01 | Registered office address changed from C/O Lcs Energy Ltd Gibson House 2 Lancaster Way Ermine Business Park Huntingdon PE29 6XU England to Unit 9 Thrapston Road Ellington Huntingdon PE28 0AE on 22 March 2021 | |
26 Oct 2020 | AD01 | Registered office address changed from Gibson House 2 Lancaster Way Huntingdon PE29 6XU United Kingdom to C/O Lcs Energy Ltd Gibson House 2 Lancaster Way Ermine Business Park Huntingdon PE29 6XU on 26 October 2020 | |
26 Oct 2020 | AP01 | Appointment of Mr Mark Davies as a director on 9 October 2020 | |
09 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-09
|