- Company Overview for GREEN GAUGE CONSULTING LIMITED (09176234)
- Filing history for GREEN GAUGE CONSULTING LIMITED (09176234)
- People for GREEN GAUGE CONSULTING LIMITED (09176234)
- More for GREEN GAUGE CONSULTING LIMITED (09176234)
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) |
---|---|---|---|
22 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with updates | |
20 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with updates | |
22 Feb 2022 | AA | Micro company accounts made up to 31 August 2021 | |
21 Feb 2022 | AP01 | Appointment of Mrs Alison Louise Knight as a director on 1 September 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
19 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
25 Jul 2019 | AD01 | Registered office address changed from The Meadows Big Hind Heath Road Sandbach Cheshire CW11 3LZ England to The Meadows Hind Heath Road Sandbach Cheshire CW11 3LZ on 25 July 2019 | |
25 Jul 2019 | PSC04 | Change of details for Mr Michael James Knight as a person with significant control on 22 January 2019 | |
25 Jul 2019 | CH01 | Director's details changed for Mr Michael James Knight on 22 January 2019 | |
01 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
19 Aug 2018 | CH01 | Director's details changed for Mr Michael James Knight on 19 August 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Mar 2018 | AD01 | Registered office address changed from 2 Earnshaw Drive Fairfield Park Hitchin SG5 4EZ to The Meadows Big Hind Heath Road Sandbach Cheshire CW11 3LZ on 8 March 2018 | |
16 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
14 Dec 2016 | AA | Micro company accounts made up to 31 August 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Jan 2016 | AP01 | Appointment of Mr Michael James Knight as a director on 31 August 2015 | |
17 Jan 2016 | TM01 | Termination of appointment of Lee David John Caswell as a director on 31 August 2015 |