THE GREEN WAY SOLAR LIMITED

Staple House 5 Staple House 5, Dunstable, LU6 1SU, Bedfordshire, United Kingdom
StatusACTIVE
Company No.09511813
CategoryPrivate Limited Company
Incorporated26 Mar 2015
Age9 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

THE GREEN WAY SOLAR LIMITED is an active private limited company with number 09511813. It was incorporated 9 years, 3 months, 7 days ago, on 26 March 2015. The company address is Staple House 5 Staple House 5, Dunstable, LU6 1SU, Bedfordshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-19

Officer name: Mr Daniel Charles Hirst

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-19

Psc name: Mr Richard Alexander Douglas

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-19

Officer name: Mr Richard Alexander Douglas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-19

Old address: 15 st. John Street Newport Pagnell MK16 8HE England

New address: Staple House 5 Eleanors Cross Dunstable Bedfordshire LU6 1SU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-12

Psc name: Mr Richard Alexander Douglas

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Mar 2020

Category: Address

Type: AD02

Old address: 9 Shackerstone Close Broughton Milton Keynes MK10 9RB England

New address: 18 Foxfield Broughton Milton Keynes MK10 7BQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Mar 2018

Category: Address

Type: AD02

Old address: C/O Danny Hirst 23 Bowling Leys Middleton Milton Keynes MK10 9BD England

New address: 9 Shackerstone Close Broughton Milton Keynes MK10 9RB

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mr Daniel Charles Hirst

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-27

Officer name: Mr Richard Alexander Douglas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-05

Old address: Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England

New address: 15 st. John Street Newport Pagnell MK16 8HE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

Change date: 2017-05-15

Old address: 548-550 Elder House Elder Gate Milton Keynes MK9 1LR England

New address: Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Change sail address company with new address

Date: 12 Apr 2016

Category: Address

Type: AD02

New address: C/O Danny Hirst 23 Bowling Leys Middleton Milton Keynes MK10 9BD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-28

Old address: 48 Colehill Lane Fulham London SW6 5EG

New address: 548-550 Elder House Elder Gate Milton Keynes MK9 1LR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-16

Old address: Fairbourne Drive Atterbury Milton Keynes MK10 9RG United Kingdom

New address: 48 Colehill Lane Fulham London SW6 5EG

Documents

View document PDF

Incorporation company

Date: 26 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW JACK & CO (CRANSHAWS)

CRANSHAWS ESTATE,BERWICKSHIRE,

Number:SL003820
Status:ACTIVE
Category:Limited Partnership

JLB PROPERTY LTD

57 WOODLAND WAY,EPPING,CM16 7DY

Number:09271368
Status:ACTIVE
Category:Private Limited Company

LIFE FX UN LIMITED

HARDRIDING HOUSE,HEXHAM,NE47 7ET

Number:11590960
Status:ACTIVE
Category:Private Limited Company

MARPLE ACCOUNTANCY AND BUSINESS SERVICES LIMITED

34A COTE GREEN LANE,STOCKPORT,SK6 5EB

Number:08506499
Status:ACTIVE
Category:Private Limited Company

MATCON (R & D) LIMITED

UNIT 410 BRAMLEY DRIVE,EVESHAM,WR11 1JH

Number:01519613
Status:ACTIVE
Category:Private Limited Company

RANGY LEGAL SERVICES LTD

16 CANFORD DRIVE,BRADFORD,BD15 7AU

Number:09120574
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source