GREEN VETS SERVICES LIMITED

3 & 4 Park Court Riccall Road 3 & 4 Park Court Riccall Road, York, YO19 6ED, North Yorkshire, United Kingdom
StatusACTIVE
Company No.10790149
CategoryPrivate Limited Company
Incorporated25 May 2017
Age7 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

GREEN VETS SERVICES LIMITED is an active private limited company with number 10790149. It was incorporated 7 years, 1 month, 12 days ago, on 25 May 2017. The company address is 3 & 4 Park Court Riccall Road 3 & 4 Park Court Riccall Road, York, YO19 6ED, North Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Jun 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-01

Psc name: Mr Robert Douwes

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-01

Psc name: Miss Anne Busch

Documents

View document PDF

Change person director company with change date

Date: 13 May 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Miss Anne Busch

Documents

View document PDF

Change person director company with change date

Date: 13 May 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Robert Douwes

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2020

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-29

Psc name: Mr Robert Douwes

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2020

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anne Busch

Notification date: 2019-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Resolution

Date: 17 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anne Busch

Appointment date: 2019-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Resolution

Date: 12 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 21 Jun 2018

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 21 Jun 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2018

Action Date: 24 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107901490002

Charge creation date: 2018-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2018

Action Date: 16 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107901490001

Charge creation date: 2018-04-16

Documents

View document PDF

Change account reference date company current extended

Date: 19 Apr 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-04

Officer name: Mr Robert Douwes

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2018

Action Date: 24 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-24

Psc name: Mr Robert Douwes

Documents

View document PDF

Incorporation company

Date: 25 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIATIC LAND 4 (GR2) LIMITED

ASTICUS BUILDING 2ND FLOOR,LONDON,SW1H 0AD

Number:02444517
Status:ACTIVE
Category:Private Limited Company

DESIGN ANGELS LTD

34 CHENISTON GARDENS,LONDON,W8 6TH

Number:11591335
Status:ACTIVE
Category:Private Limited Company

H & F TEXTILES LIMITED

3 MYRTLE ROAD,LONDON,E6 1HU

Number:08127717
Status:ACTIVE
Category:Private Limited Company

ONE STOP FABRICS LIMITED

3 BLACKWOOD MOUNT,LEEDS,LS16 7BH

Number:08707486
Status:ACTIVE
Category:Private Limited Company

PREMIER SECURITY 24/7 UK LIMITED

40 CLARENCE ROAD,CHESTERFIELD,S40 1LQ

Number:08856027
Status:ACTIVE
Category:Private Limited Company

SCALLYWAG PRODUCTIONS LIMITED

GROUND FLOOR,LONDON,N12 0DR

Number:08166495
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