Advanced company searchLink opens in new window

GREEN TASK FORCE (CYMRU) LIMITED

Company number 07763905

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)
23 Apr 2024 CH01 Director's details changed for Mr Andrew Graeme Steel on 23 April 2024
08 Mar 2024 AP01 Appointment of Mr Paul Anthony Webb as a director on 1 March 2024
12 Dec 2023 TM01 Termination of appointment of Malcolm Jones as a director on 4 December 2023
02 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Aug 2023 PSC07 Cessation of Andrew Graeme Steel as a person with significant control on 1 January 2023
10 Aug 2023 PSC02 Notification of Green Task Force Ltd as a person with significant control on 1 January 2023
16 Dec 2022 AP01 Appointment of Mr Malcolm Jones as a director on 9 December 2022
06 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Jun 2022 TM01 Termination of appointment of Paul Gibbs Sykes as a director on 8 June 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
09 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
12 Apr 2021 AP01 Appointment of Mr Thomas James Gent as a director on 1 April 2021
12 Apr 2021 AP01 Appointment of Mr Paul Gibbs Sykes as a director on 1 April 2021
28 Mar 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-18
22 Feb 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-18
22 Feb 2021 CONNOT Change of name notice
08 Feb 2021 AD01 Registered office address changed from F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom to Unit 15B Atlantic Trading Estate Barry CF63 3RF on 8 February 2021
02 Feb 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-18
02 Feb 2021 CONNOT Change of name notice
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
07 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
04 Dec 2020 TM01 Termination of appointment of Joanne Lomax as a director on 30 November 2020
09 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates