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

Green Environment Management Solutions Limited

Documents

Total Documents38
Total Pages177

Filing History

27 June 2023Total exemption full accounts made up to 30 June 2022
30 January 2023Confirmation statement made on 23 January 2023 with no updates
29 March 2022Total exemption full accounts made up to 30 June 2021
24 January 2022Confirmation statement made on 23 January 2022 with no updates
28 June 2021Total exemption full accounts made up to 30 June 2020
25 January 2021Confirmation statement made on 23 January 2021 with no updates
31 March 2020Total exemption full accounts made up to 30 June 2019
26 February 2020Confirmation statement made on 23 January 2020 with updates
26 March 2019Total exemption full accounts made up to 30 June 2018
18 March 2019Registered office address changed from C/O Triple R Solutions Ltd Rosehill Willenhall West Midlands WV13 2AP United Kingdom to 55 Springvale Street Willenhall WV13 1EJ on 18 March 2019
11 March 2019Change of details for Mr Karl Benjamin Brown as a person with significant control on 11 March 2019
5 March 2019Confirmation statement made on 23 January 2019 with updates
24 October 2018Cessation of David Sui Kie Chung as a person with significant control on 24 October 2018
24 October 2018Termination of appointment of David Siu Kie Chung as a director on 24 October 2018
1 February 2018Confirmation statement made on 23 January 2018 with no updates
21 December 2017Total exemption full accounts made up to 30 June 2017
27 February 2017Confirmation statement made on 23 January 2017 with updates
27 February 2017Confirmation statement made on 23 January 2017 with updates
21 October 2016Total exemption small company accounts made up to 30 June 2016
21 October 2016Total exemption small company accounts made up to 30 June 2016
22 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016
22 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016
18 March 2016Termination of appointment of Joseph Austin Collins as a director on 31 January 2016
18 March 2016Termination of appointment of Joseph Austin Collins as a director on 31 January 2016
8 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
8 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
3 February 2015Current accounting period shortened from 31 January 2016 to 31 December 2015
3 February 2015Current accounting period shortened from 31 January 2016 to 31 December 2015
3 February 2015Appointment of Mr Joseph Austin Collins as a director on 29 January 2015
3 February 2015Appointment of Mr Joseph Austin Collins as a director on 29 January 2015
3 February 2015Appointment of Mr David Siu Kie Chung as a director on 23 January 2015
3 February 2015Appointment of Mr David Siu Kie Chung as a director on 23 January 2015
3 February 2015Appointment of Mr Karl Benjamin Brown as a director on 23 January 2015
3 February 2015Appointment of Mr Karl Benjamin Brown as a director on 23 January 2015
23 January 2015Termination of appointment of Osker Heiman as a director on 23 January 2015
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 1
23 January 2015Termination of appointment of Osker Heiman as a director on 23 January 2015
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 1
Sign up now to grow your client base. Plans & Pricing