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

Green Planet Fire And Security Ltd

Documents

Total Documents89
Total Pages320

Filing History

4 January 2021Micro company accounts made up to 31 August 2020
30 June 2020Confirmation statement made on 17 June 2020 with no updates
3 February 2020Micro company accounts made up to 31 August 2019
26 June 2019Confirmation statement made on 17 June 2019 with no updates
17 January 2019Micro company accounts made up to 31 August 2018
19 June 2018Confirmation statement made on 17 June 2018 with no updates
8 March 2018Total exemption full accounts made up to 31 August 2017
29 June 2017Confirmation statement made on 17 June 2017 with updates
29 June 2017Confirmation statement made on 17 June 2017 with updates
28 June 2017Notification of Nigel Patrick Ingoldsby as a person with significant control on 17 June 2017
28 June 2017Notification of Nigel Patrick Ingoldsby as a person with significant control on 17 June 2017
31 May 2017Total exemption small company accounts made up to 31 August 2016
31 May 2017Total exemption small company accounts made up to 31 August 2016
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
26 May 2016Total exemption small company accounts made up to 31 August 2015
26 May 2016Total exemption small company accounts made up to 31 August 2015
4 May 2016Termination of appointment of Glen Malcolm Mcgee as a secretary on 1 March 2016
4 May 2016Appointment of Mr Nigel Patrick Ingoldsby as a director on 1 March 2016
4 May 2016Appointment of Mr Nigel Patrick Ingoldsby as a director on 1 March 2016
4 May 2016Termination of appointment of Glen Malcolm Mcgee as a secretary on 1 March 2016
4 May 2016Termination of appointment of Glen Malcolm Mcgee as a director on 1 March 2016
4 May 2016Termination of appointment of Glen Malcolm Mcgee as a director on 1 March 2016
10 March 2016Director's details changed for Glen Mcgee on 1 March 2016
10 March 2016Secretary's details changed for Glen Mcgee on 1 March 2016
10 March 2016Registered office address changed from 30 Mill Street Bedford Beds MK40 3HD to Brambles Recreation Way Brightlingsea Colchester Essex CO7 0NJ on 10 March 2016
10 March 2016Director's details changed for Glen Mcgee on 1 March 2016
10 March 2016Registered office address changed from 30 Mill Street Bedford Beds MK40 3HD to Brambles Recreation Way Brightlingsea Colchester Essex CO7 0NJ on 10 March 2016
10 March 2016Secretary's details changed for Glen Mcgee on 1 March 2016
16 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
16 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
16 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
29 May 2015Total exemption small company accounts made up to 31 August 2014
29 May 2015Total exemption small company accounts made up to 31 August 2014
2 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
2 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
2 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
28 May 2014Total exemption small company accounts made up to 31 August 2013
28 May 2014Total exemption small company accounts made up to 31 August 2013
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
31 May 2013Total exemption small company accounts made up to 31 August 2012
31 May 2013Total exemption small company accounts made up to 31 August 2012
1 October 2012Annual return made up to 4 August 2012 with a full list of shareholders
1 October 2012Annual return made up to 4 August 2012 with a full list of shareholders
1 October 2012Annual return made up to 4 August 2012 with a full list of shareholders
30 May 2012Total exemption small company accounts made up to 31 August 2011
30 May 2012Total exemption small company accounts made up to 31 August 2011
21 October 2011Director's details changed for Glen Mcgee on 1 March 2011
21 October 2011Director's details changed for Glen Mcgee on 1 March 2011
21 October 2011Secretary's details changed for Glen Mcgee on 1 March 2011
21 October 2011Secretary's details changed for Glen Mcgee on 1 March 2011
21 October 2011Secretary's details changed for Glen Mcgee on 1 March 2011
21 October 2011Annual return made up to 4 August 2011 with a full list of shareholders
21 October 2011Annual return made up to 4 August 2011 with a full list of shareholders
21 October 2011Director's details changed for Glen Mcgee on 1 March 2011
21 October 2011Annual return made up to 4 August 2011 with a full list of shareholders
25 May 2011Total exemption small company accounts made up to 31 August 2010
25 May 2011Total exemption small company accounts made up to 31 August 2010
13 May 2011Registered office address changed from Pixmore Centre Pixmore Avenue Letchworth Letchworth Hertfordshire SG6 1JG on 13 May 2011
13 May 2011Registered office address changed from Pixmore Centre Pixmore Avenue Letchworth Letchworth Hertfordshire SG6 1JG on 13 May 2011
1 January 2011Compulsory strike-off action has been discontinued
1 January 2011Compulsory strike-off action has been discontinued
29 December 2010Annual return made up to 4 August 2010 with a full list of shareholders
29 December 2010Annual return made up to 4 August 2010 with a full list of shareholders
29 December 2010Director's details changed for Glen Mcgee on 4 August 2010
29 December 2010Director's details changed for Glen Mcgee on 4 August 2010
29 December 2010Director's details changed for Glen Mcgee on 4 August 2010
29 December 2010Annual return made up to 4 August 2010 with a full list of shareholders
7 December 2010First Gazette notice for compulsory strike-off
7 December 2010First Gazette notice for compulsory strike-off
3 August 2010Total exemption small company accounts made up to 31 August 2009
3 August 2010Total exemption small company accounts made up to 31 August 2009
29 June 2010Registered office address changed from 6 Olivers Court Clifton Road Shefford Bedford SG17 5FD on 29 June 2010
29 June 2010Registered office address changed from 6 Olivers Court Clifton Road Shefford Bedford SG17 5FD on 29 June 2010
29 October 2009Annual return made up to 4 August 2009 with a full list of shareholders
29 October 2009Annual return made up to 4 August 2009 with a full list of shareholders
29 October 2009Annual return made up to 4 August 2009 with a full list of shareholders
11 March 2009Director and secretary appointed glen mcgee
11 March 2009Director and secretary appointed glen mcgee
2 March 2009Registered office changed on 02/03/2009 from 16 greenway hayes UB4 9HP uk
2 March 2009Registered office changed on 02/03/2009 from 16 greenway hayes UB4 9HP uk
18 February 2009Company name changed green planet fire security LTD\certificate issued on 19/02/09
18 February 2009Company name changed green planet fire security LTD\certificate issued on 19/02/09
4 August 2008Appointment terminated director duport director LIMITED
4 August 2008Incorporation
4 August 2008Appointment terminated director duport director LIMITED
4 August 2008Incorporation
Sign up now to grow your client base. Plans & Pricing