Advanced company searchLink opens in new window

GREENSIDE INTEGRATED SERVICES LIMITED

Company number 03824825

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)
09 Jun 2016 SH01 Statement of capital following an allotment of shares on 10 May 2016
  • GBP 778
24 May 2016 CC04 Statement of company's objects
24 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES13 ‐ Other finacial business 10/05/2016
10 Mar 2016 AD01 Registered office address changed from James Cowper Wesley Gate Queens Road Reading RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 10 March 2016
09 Dec 2015 MR04 Satisfaction of charge 1 in full
14 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
15 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 600
26 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Oct 2014 AD01 Registered office address changed from Unit 6 Anglo Business Park Asheridge Road Chesham Buckinghamshire HP5 2QA to James Cowper Wesley Gate Queens Road Reading RG1 4AP on 27 October 2014
14 Aug 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 600
28 Aug 2013 AA Total exemption small company accounts made up to 31 July 2013
05 Aug 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 600
02 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
21 Mar 2013 CERTNM Company name changed greenside holdings (uk) LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
25 Jul 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
25 Jul 2012 CH01 Director's details changed for Daniel Jason O'connor on 1 October 2009
12 Jan 2012 CH03 Secretary's details changed for James Alan Stirrat on 9 January 2012
12 Jan 2012 CH01 Director's details changed for James Alan Stirrat on 9 January 2012
03 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
16 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Daniel Jason O'connor on 2 June 2010
16 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Mar 2010 AR01 Annual return made up to 13 August 2009 with full list of shareholders