Advanced company searchLink opens in new window

GREAT GREEN SYSTEMS LIMITED

Company number 06632263

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)
29 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
17 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
10 Aug 2022 AD01 Registered office address changed from 33 Park Place Leeds LS1 2RY England to Unit 2 Hawthorne Court Howley Park Road Morley Leeds West Yorkshire LS27 0FD on 10 August 2022
29 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
27 May 2022 AA Total exemption full accounts made up to 31 August 2021
04 Aug 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
01 Dec 2020 MR04 Satisfaction of charge 066322630002 in full
21 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
29 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
11 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
19 Dec 2018 AD01 Registered office address changed from Second Floor Suite a 33 Park Place Leeds LS1 2RY England to 33 Park Place Leeds LS1 2RY on 19 December 2018
10 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
27 Jun 2017 PSC02 Notification of Oakleaf Environmental Ltd as a person with significant control on 1 September 2016
20 Mar 2017 AA01 Current accounting period extended from 30 June 2017 to 31 August 2017
22 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Oct 2016 AD01 Registered office address changed from Riverbank Enterprise Centre Scout Hill Road Dewsbury WF13 3RQ England to Second Floor Suite a 33 Park Place Leeds LS1 2RY on 31 October 2016
06 Sep 2016 AD01 Registered office address changed from C/O Forty-Two Consultancy Ltd Lovells Barn Fairfield Fam Upper Weald Milton Keynes MK19 6EL England to Riverbank Enterprise Centre Scout Hill Road Dewsbury WF13 3RQ on 6 September 2016
06 Sep 2016 SH01 Statement of capital following an allotment of shares on 5 September 2016
  • GBP 10,001
06 Sep 2016 TM01 Termination of appointment of Jerzy Stanislaw Piasecki as a director on 6 September 2016
06 Sep 2016 TM01 Termination of appointment of John Philip Cockram as a director on 6 September 2016
06 Sep 2016 AP01 Appointment of Mr Mark Jeremy Halford as a director on 5 September 2016