Advanced company searchLink opens in new window

GREEN PARTS SPECIALIST HOLDINGS LTD

Company number 14108238

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)
22 May 2024 RP04CS01 Second filing of Confirmation Statement dated 15 May 2023
16 May 2024 CS01 Confirmation statement made on 15 May 2024 with updates
30 Apr 2024 AA Full accounts made up to 31 July 2023
14 Nov 2023 AA Full accounts made up to 30 November 2022
16 Aug 2023 AA01 Previous accounting period shortened from 30 November 2023 to 31 July 2023
15 Aug 2023 AA01 Previous accounting period shortened from 31 May 2023 to 30 November 2022
27 May 2023 RP04CS01 Second filing of Confirmation Statement dated 18 May 2023
18 May 2023 CS01 15/05/23 Statement of Capital gbp 14160000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/05/2023 and 22/05/2024.
01 Feb 2023 AP01 Appointment of Leah Canham Stearns as a director on 17 January 2023
01 Feb 2023 AP01 Appointment of Mr Paul Kevin Kirkpatrick as a director on 17 January 2023
01 Feb 2023 AP01 Appointment of Keith Duty as a director on 17 January 2023
31 Jan 2023 TM01 Termination of appointment of Jeffrey Liaw as a director on 17 January 2023
31 Jan 2023 TM01 Termination of appointment of Gregory Depasquale as a director on 23 December 2022
31 Jan 2023 PSC05 Change of details for Copart Uk Limited as a person with significant control on 5 July 2022
19 Jul 2022 AP01 Appointment of Ms Jane Pocock as a director on 5 July 2022
18 Jul 2022 CERTNM Company name changed ilt project LIMITED\certificate issued on 18/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-05
18 Jul 2022 AD01 Registered office address changed from Hawett House Wigan Lancashire WN6 9QB England to Acrey Fields Woburn Road Wootton Bedfordshire MK43 9EJ on 18 July 2022
18 Jul 2022 AP01 Appointment of Mr Stephen Powers as a director on 5 July 2022
18 Jul 2022 AP01 Appointment of Jeffrey Liaw as a director on 5 July 2022
18 Jul 2022 AP01 Appointment of Gregory Depasquale as a director on 5 July 2022
18 Jul 2022 PSC02 Notification of Copart Uk Limited as a person with significant control on 5 July 2022
18 Jul 2022 PSC07 Cessation of Ian Maurice Hill as a person with significant control on 5 July 2022
30 Jun 2022 SH19 Statement of capital on 30 June 2022
  • GBP 141,160,000
29 Jun 2022 SH20 Statement by Directors
29 Jun 2022 CAP-SS Solvency Statement dated 29/06/22