Advanced company searchLink opens in new window

GREENSPUR WIND LIMITED

Company number 10279525

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)
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
03 Apr 2024 TM01 Termination of appointment of Darren Robertson as a director on 3 April 2024
05 Mar 2024 AP01 Appointment of Mr Jason James Moody as a director on 22 February 2024
20 Oct 2023 AA Accounts for a small company made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
09 Dec 2022 AA Accounts for a small company made up to 31 March 2022
10 Oct 2022 AD01 Registered office address changed from Diffusion Alloys Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ England to C/O Time to Act Limited Levelq Surtees Business Park Stockton-on-Tees TS18 3HR on 10 October 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
03 May 2022 TM02 Termination of appointment of Andrew Thomas Peter Hine as a secretary on 29 April 2022
03 May 2022 AP01 Appointment of Mr Darren Robertson as a director on 29 April 2022
03 May 2022 AP01 Appointment of Mr Gary Wallace as a director on 29 April 2022
03 May 2022 AP03 Appointment of Mr Gary Wallace as a secretary on 29 April 2022
13 Apr 2022 MA Memorandum and Articles of Association
13 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2022 PSC02 Notification of Time to Act Limited as a person with significant control on 29 March 2022
12 Apr 2022 PSC07 Cessation of Erve Bv as a person with significant control on 29 March 2022
01 Apr 2022 AD01 Registered office address changed from 160-162 Great North Road Hatfield AL9 5JW England to Diffusion Alloys Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ on 1 April 2022
19 Jan 2022 AA Full accounts made up to 31 March 2021
23 Aug 2021 CS01 Confirmation statement made on 13 July 2021 with updates
20 Aug 2021 PSC06 Change of details for Erve Bv as a person with significant control on 3 May 2021
18 Aug 2021 RP04PSC03 Second filing for the notification of Erve Bv as a person with significant control
18 Aug 2021 RP04PSC07 Second filing for the cessation of Time to Act Limited as a person with significant control
12 Aug 2021 SH01 Statement of capital following an allotment of shares on 3 May 2021
  • GBP 240,000
18 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
04 Mar 2021 PSC03 Notification of Erve Bv as a person with significant control on 24 December 2020
  • ANNOTATION Clarification a second filed PSC03 was registered on 18/08/2021.