- Company Overview for GREEN SLEEP LTD (10982141)
- Filing history for GREEN SLEEP LTD (10982141)
- People for GREEN SLEEP LTD (10982141)
- More for GREEN SLEEP LTD (10982141)
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
|
|
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
|