Advanced company searchLink opens in new window

GREEN SLEEP LTD

Company number 10982141

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)
29 Mar 2024 CERTNM Company name changed envirotex products LIMITED\certificate issued on 29/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-28
06 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
07 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
24 Jun 2022 AA Micro company accounts made up to 30 September 2021
18 Mar 2022 PSC04 Change of details for Mr Ian Martin Jillings as a person with significant control on 26 September 2017
08 Dec 2021 AD01 Registered office address changed from Moorhouse Mill Dewhurst Street Darwen BB3 2EN England to Moorside Mill Dewhurst Street Darwen BB3 2EN on 8 December 2021
06 Dec 2021 AD01 Registered office address changed from Unit 5 India Street Tower Road Business Park Darwen BB3 2AT England to Moorhouse Mill Dewhurst Street Darwen BB3 2EN on 6 December 2021
18 Nov 2021 AD01 Registered office address changed from Unit 5 Unit 5 India Street Tower Road Business Park (Off Redearth Road) Darwen United Kingdom BB3 2AT England to Unit 5 India Street Tower Road Business Park Darwen BB3 2AT on 18 November 2021
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
02 Jul 2021 PSC04 Change of details for Mr Ian Martin Jillings as a person with significant control on 30 June 2021
02 Jul 2021 TM01 Termination of appointment of Stuart David Rogan as a director on 30 June 2021
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
29 Jun 2021 CH01 Director's details changed for Mr Ian Martin Jillings on 29 June 2021
29 Jun 2021 PSC04 Change of details for Mr Ian Martin Jillings as a person with significant control on 29 June 2021
07 Feb 2021 AD01 Registered office address changed from Unit 3D First Floor Offices Bolton Avenue Huncoat Accrington Lancashire BB5 6NJ England to Unit 5 Unit 5 India Street Tower Road Business Park (Off Redearth Road) Darwen United Kingdom BB3 2AT on 7 February 2021
21 Dec 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
16 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
10 May 2019 AA Total exemption full accounts made up to 30 September 2018
27 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
21 Dec 2017 AP01 Appointment of Mr Ian Martin Jillings as a director on 18 December 2017
17 Nov 2017 AP01 Appointment of Mr Stuart David Rogan as a director on 17 November 2017
17 Nov 2017 TM01 Termination of appointment of Ian Martin Jillings as a director on 17 November 2017
26 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-26
  • GBP 1,000