Advanced company searchLink opens in new window

GREEN TRIANGLE MANAGEMENT SYSTEMS LIMITED

Company number 06820990

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)
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
26 Apr 2023 AA Unaudited abridged accounts made up to 28 February 2023
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
17 Jun 2022 AA Unaudited abridged accounts made up to 28 February 2022
20 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
12 May 2021 AA Unaudited abridged accounts made up to 28 February 2021
22 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
23 Jun 2020 AA Unaudited abridged accounts made up to 29 February 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
03 Jun 2019 AA Unaudited abridged accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
29 Oct 2018 AA Unaudited abridged accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
02 Oct 2017 AA Unaudited abridged accounts made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200
20 Feb 2015 CH01 Director's details changed for Mr Anthony John Crotty on 1 March 2014
20 Feb 2015 CH01 Director's details changed for Mr Glenn Shide on 1 March 2014
28 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Sep 2014 AD01 Registered office address changed from 69 Stranraer Road Pennar Pembroke Dock Pembrokeshire SA72 6RZ to Williamston House 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX on 26 September 2014
18 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200
18 Mar 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 200