Download leads from Nexok and grow your business. Find out more

Greenstone Refrigeration Services Limited

Documents

Total Documents143
Total Pages548

Filing History

12 January 2021Unaudited abridged accounts made up to 31 March 2020
4 May 2020Confirmation statement made on 21 April 2020 with no updates
19 December 2019Unaudited abridged accounts made up to 31 March 2019
30 April 2019Confirmation statement made on 21 April 2019 with no updates
20 December 2018Unaudited abridged accounts made up to 31 March 2018
2 May 2018Confirmation statement made on 21 April 2018 with no updates
18 December 2017Total exemption full accounts made up to 31 March 2017
18 December 2017Total exemption full accounts made up to 31 March 2017
2 May 2017Confirmation statement made on 21 April 2017 with updates
2 May 2017Confirmation statement made on 21 April 2017 with updates
4 January 2017Total exemption small company accounts made up to 31 March 2016
4 January 2017Total exemption small company accounts made up to 31 March 2016
27 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 65
27 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 65
26 August 2015Total exemption small company accounts made up to 31 March 2015
26 August 2015Total exemption small company accounts made up to 31 March 2015
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 65
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 65
28 December 2014Total exemption small company accounts made up to 31 March 2014
28 December 2014Total exemption small company accounts made up to 31 March 2014
29 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 65
29 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 65
11 November 2013Total exemption small company accounts made up to 31 March 2013
11 November 2013Total exemption small company accounts made up to 31 March 2013
5 November 2013Purchase of own shares.
5 November 2013Cancellation of shares. Statement of capital on 5 November 2013
  • GBP 65
5 November 2013Cancellation of shares. Statement of capital on 5 November 2013
  • GBP 65
5 November 2013Purchase of own shares.
5 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
5 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
5 November 2013Cancellation of shares. Statement of capital on 5 November 2013
  • GBP 65
16 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
16 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
16 May 2013Termination of appointment of Jacqueline Smith as a secretary
16 May 2013Termination of appointment of Jacqueline Smith as a secretary
15 May 2013Termination of appointment of Gordon Smith as a director
15 May 2013Registered office address changed from C/O Hardcastke Burton Lake House Market Hill Royston Hertfordshire SG8 9JN England on 15 May 2013
15 May 2013Termination of appointment of Gordon Smith as a director
15 May 2013Registered office address changed from C/O Hardcastke Burton Lake House Market Hill Royston Hertfordshire SG8 9JN England on 15 May 2013
15 May 2013Director's details changed for Mr Stephen Robert Bridges on 31 March 2013
15 May 2013Registered office address changed from C/O Hardcastle Burton Lake House Market Hill Royston Hertfordshire SG8 9JN England on 15 May 2013
15 May 2013Termination of appointment of Jacqueline Smith as a secretary
15 May 2013Registered office address changed from 11 Jarman Way Royston Hertfordshire SG8 5HW United Kingdom on 15 May 2013
15 May 2013Termination of appointment of Jacqueline Smith as a secretary
15 May 2013Registered office address changed from C/O Hardcastle Burton Lake House Market Hill Royston Hertfordshire SG8 9JN England on 15 May 2013
15 May 2013Director's details changed for Mr Stephen Robert Bridges on 31 March 2013
15 May 2013Registered office address changed from 11 Jarman Way Royston Hertfordshire SG8 5HW United Kingdom on 15 May 2013
5 January 2013Total exemption small company accounts made up to 31 March 2012
5 January 2013Total exemption small company accounts made up to 31 March 2012
9 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
9 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
29 September 2011Total exemption small company accounts made up to 31 March 2011
29 September 2011Total exemption small company accounts made up to 31 March 2011
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
21 December 2010Total exemption small company accounts made up to 31 March 2010
21 December 2010Total exemption small company accounts made up to 31 March 2010
28 June 2010Appointment of Mr Stephen Robert Bridges as a director
28 June 2010Appointment of Mr Stephen Robert Bridges as a director
7 May 2010Secretary's details changed for Jacqueline Heisig Smith on 1 October 2009
7 May 2010Director's details changed for Mr Gordon Smith on 1 October 2009
7 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
7 May 2010Secretary's details changed for Jacqueline Heisig Smith on 1 October 2009
7 May 2010Director's details changed for Mr Gordon Smith on 1 October 2009
7 May 2010Director's details changed for Mr Gordon Smith on 1 October 2009
7 May 2010Secretary's details changed for Jacqueline Heisig Smith on 1 October 2009
7 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
28 October 2009Total exemption small company accounts made up to 31 March 2009
28 October 2009Total exemption small company accounts made up to 31 March 2009
4 August 2009Resolutions
  • RES13 ‐ Authorise memorandum of contract 25/11/2008
4 August 2009Capitals not rolled up
4 August 2009Capitals not rolled up
4 August 2009Resolutions
  • RES13 ‐ Authorise memorandum of contract 25/11/2008
25 June 2009Return made up to 21/04/09; full list of members
25 June 2009Return made up to 21/04/09; full list of members
5 March 2009Registered office changed on 05/03/2009 from 3 st marys court main street hardwick cambs CB23 7QS
5 March 2009Registered office changed on 05/03/2009 from 3 st marys court main street hardwick cambs CB23 7QS
16 January 2009Total exemption small company accounts made up to 31 March 2008
16 January 2009Total exemption small company accounts made up to 31 March 2008
15 May 2008Return made up to 21/04/08; full list of members
15 May 2008Return made up to 21/04/08; full list of members
13 May 2008Director's change of particulars / gordon smith / 01/01/2008
13 May 2008Appointment terminated director robert shilton
13 May 2008Director's change of particulars / gordon smith / 01/01/2008
13 May 2008Secretary's change of particulars / jacqueline smith / 01/01/2008
13 May 2008Appointment terminated director robert shilton
13 May 2008Secretary's change of particulars / jacqueline smith / 01/01/2008
29 January 2008Registered office changed on 29/01/08 from: 11 jarman way orchard road royston hertfordshire SG8 5HW
29 January 2008Registered office changed on 29/01/08 from: 11 jarman way orchard road royston hertfordshire SG8 5HW
16 October 2007Total exemption small company accounts made up to 31 March 2007
16 October 2007Total exemption small company accounts made up to 31 March 2007
19 June 2007Registered office changed on 19/06/07 from: lake house market hill royston herts SG8 9JN
19 June 2007Registered office changed on 19/06/07 from: lake house market hill royston herts SG8 9JN
29 May 2007Return made up to 21/04/07; full list of members
29 May 2007Return made up to 21/04/07; full list of members
3 February 2007Total exemption small company accounts made up to 31 March 2006
3 February 2007Total exemption small company accounts made up to 31 March 2006
23 May 2006Return made up to 21/04/06; full list of members
23 May 2006Return made up to 21/04/06; full list of members
29 December 2005Registered office changed on 29/12/05 from: lake house market hill royston hertfordshire SG8 9JN
29 December 2005Registered office changed on 29/12/05 from: lake house market hill royston hertfordshire SG8 9JN
15 November 2005Total exemption small company accounts made up to 31 March 2005
15 November 2005Total exemption small company accounts made up to 31 March 2005
25 April 2005Return made up to 21/04/05; full list of members
25 April 2005Return made up to 21/04/05; full list of members
24 January 2005Total exemption small company accounts made up to 31 March 2004
24 January 2005Total exemption small company accounts made up to 31 March 2004
11 May 2004Return made up to 21/04/04; full list of members
11 May 2004Return made up to 21/04/04; full list of members
11 November 2003Total exemption small company accounts made up to 31 March 2003
11 November 2003Total exemption small company accounts made up to 31 March 2003
14 May 2003Return made up to 21/04/03; full list of members
14 May 2003Return made up to 21/04/03; full list of members
25 October 2002Total exemption small company accounts made up to 31 March 2002
25 October 2002Total exemption small company accounts made up to 31 March 2002
29 May 2002Return made up to 21/04/02; full list of members
29 May 2002Return made up to 21/04/02; full list of members
18 December 2001Accounts for a dormant company made up to 31 March 2001
18 December 2001Accounts for a dormant company made up to 31 March 2001
23 May 2001Return made up to 21/04/01; full list of members
23 May 2001Return made up to 21/04/01; full list of members
18 January 2001Ad 06/11/00--------- £ si 98@1=98 £ ic 2/100
18 January 2001Ad 06/11/00--------- £ si 98@1=98 £ ic 2/100
15 January 2001Accounting reference date shortened from 30/04/00 to 31/03/00
15 January 2001Accounting reference date shortened from 30/04/00 to 31/03/00
15 January 2001Accounts for a dormant company made up to 31 March 2000
15 January 2001Accounts for a dormant company made up to 31 March 2000
4 January 2001New director appointed
4 January 2001New director appointed
26 June 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
26 June 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
18 May 1999New secretary appointed
18 May 1999Registered office changed on 18/05/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
18 May 1999New secretary appointed
18 May 1999New director appointed
18 May 1999New director appointed
18 May 1999Registered office changed on 18/05/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
17 May 1999Secretary resigned;director resigned
17 May 1999Director resigned
17 May 1999Director resigned
17 May 1999Secretary resigned;director resigned
21 April 1999Incorporation
21 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing