Advanced company searchLink opens in new window

GREENFOX SYSTEMS LTD.

Company number 09980776

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 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
06 Nov 2023 AD01 Registered office address changed from Unit 6, Merlin Park Halesfield 19 Telford Shropshire TF7 4FB England to Units 3 & 4 Merlin Park Halesfield 19 Telford Shropshire TF7 4FB on 6 November 2023
24 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with updates
24 Sep 2023 TM01 Termination of appointment of Ross Jade Pritchard as a director on 24 September 2023
24 Sep 2023 TM01 Termination of appointment of Stephanie Margaret Flanagan as a director on 24 September 2023
05 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
06 Feb 2023 AD01 Registered office address changed from Unit 6 Halesfield 19 Telford TF7 4QT England to Unit 6, Merlin Park Halesfield 19 Telford Shropshire TF7 4FB on 6 February 2023
28 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
26 Sep 2022 AD01 Registered office address changed from 103 Maple House Queensway Telford Shropshire TF1 7UL England to Unit 6 Halesfield 19 Telford TF7 4QT on 26 September 2022
05 Sep 2022 AA01 Current accounting period extended from 28 February 2023 to 30 June 2023
21 Apr 2022 AP01 Appointment of Mr Jake Flanagan as a director on 21 April 2022
21 Apr 2022 TM01 Termination of appointment of Portcullis Group Holdings Limited as a director on 21 April 2022
24 Mar 2022 AD01 Registered office address changed from Kestrel Keep Dunston Busines Village Stafford ST18 9AB England to 103 Maple House Queensway Telford Shropshire TF1 7UL on 24 March 2022
24 Mar 2022 AP01 Appointment of Mrs Stephanie Margaret Flanagan as a director on 21 March 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
22 Mar 2022 AP01 Appointment of Mr Ross Jade Pritchard as a director on 22 March 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/12/2023 under section 1088 of the Companies Act 2006
22 Mar 2022 CERTNM Company name changed spinnaker estates management LTD.\certificate issued on 22/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-22
22 Mar 2022 TM01 Termination of appointment of Jason Christopher Leigh as a director on 22 March 2022
22 Mar 2022 TM01 Termination of appointment of Hayden Kenneth Brown-Ford as a director on 22 March 2022
18 Oct 2021 CERTNM Company name changed portcullis estates management LTD.\certificate issued on 18/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-15
04 Oct 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
01 Oct 2021 AP01 Appointment of Mr Jason Christopher Leigh as a director on 1 October 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
01 Oct 2021 AP01 Appointment of Mr Hayden Kenneth Brown-Ford as a director on 1 October 2021
01 Oct 2021 TM01 Termination of appointment of Stephanie Margaret Flanagan as a director on 1 October 2021