Advanced company searchLink opens in new window

GREENROCKS MAILING SERVICES LIMITED

Company number 10547144

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)
01 Jul 2024 CS01 Confirmation statement made on 16 June 2024 with no updates
12 Jun 2024 AD01 Registered office address changed from Unit 3, Mantague House Matthews Street Manchester M12 5BB England to Rumworth Mill St. Helens Road Bolton BL3 3PR on 12 June 2024
01 May 2024 AP01 Appointment of Mr Ke Ma as a director on 1 May 2024
01 May 2024 TM01 Termination of appointment of Pei Ping Li as a director on 1 May 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jul 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
27 May 2022 AD01 Registered office address changed from Unit 3 Matthews Street Manchester M12 5BB England to Unit 3, Mantague House Matthews Street Manchester M12 5BB on 27 May 2022
20 May 2022 AD01 Registered office address changed from 20-26 Kay Street Manchester Greater Manchester M11 2DU England to Unit 3 Matthews Street Manchester M12 5BB on 20 May 2022
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
17 Aug 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
11 Mar 2021 AD01 Registered office address changed from Unit 7 Velos House Froxmer Street Manchester Greater Manchester M18 8EF England to 20-26 Kay Street Manchester Greater Manchester M11 2DU on 11 March 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Oct 2020 AD01 Registered office address changed from Flat 5 Riverbank Apartment 50 Tottington Road Bury Lancashire BL8 1JY United Kingdom to Unit 7 Velos House Froxmer Street Manchester Greater Manchester M18 8EF on 12 October 2020
02 Jul 2020 CS01 Confirmation statement made on 16 June 2020 with updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with updates
12 Jul 2018 PSC01 Notification of Shengbang Huang as a person with significant control on 17 June 2017
12 Jul 2018 PSC07 Cessation of Pei Ping Li as a person with significant control on 17 June 2017
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 17 June 2017
  • GBP 20
26 Jun 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 March 2018
21 Aug 2017 PSC04 Change of details for Miss Pei Ping Li as a person with significant control on 21 August 2017