Advanced company searchLink opens in new window

GREEN CLEEN (PORTSMOUTH) LIMITED

Company number 11559093

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)
07 Nov 2023 AA Micro company accounts made up to 30 September 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
17 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
21 Nov 2022 AA Micro company accounts made up to 30 September 2022
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
11 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
30 May 2022 AA Micro company accounts made up to 30 September 2021
02 Nov 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 30 September 2020
01 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
19 Feb 2020 AA Micro company accounts made up to 30 September 2019
23 Jan 2020 PSC01 Notification of Pete Keniston as a person with significant control on 23 January 2020
23 Jan 2020 AD01 Registered office address changed from 1-2 Ladfordfields Industrial Park, Seighford Stafford ST18 9QE England to 29 Firgrove Crescent Portsmouth PO3 5LT on 23 January 2020
23 Jan 2020 PSC07 Cessation of Marius Dale Coulon as a person with significant control on 23 January 2020
02 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
04 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
25 Sep 2018 PSC01 Notification of Marius Dale Coulon as a person with significant control on 20 September 2018
25 Sep 2018 TM01 Termination of appointment of John Keniston as a director on 24 September 2018
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
25 Sep 2018 AP01 Appointment of Mr Peter John Keniston as a director on 25 September 2018
21 Sep 2018 AP01 Appointment of John Keniston as a director on 7 September 2018
21 Sep 2018 TM01 Termination of appointment of Marius Dale Coulon as a director on 7 September 2018
21 Sep 2018 PSC07 Cessation of Marius Dale Coulon as a person with significant control on 7 September 2018
21 Sep 2018 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to 1-2 Ladfordfields Industrial Park, Seighford Stafford ST18 9QE on 21 September 2018
07 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted