GREEN SCHEME SOLUTIONS LTD - History of Changes


DateDescription
2023-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-23 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES
2022-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-17 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2021-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES
2021-12-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-11-12 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-08-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES
2020-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-12-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON GEOFFREY WHITE / 01/12/2016
2017-12-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / EMMA LOUISE WARBURTON / 01/12/2016
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-12-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE WARBURTON
2017-12-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON GEOFFREY WHITE / 14/10/2016
2017-12-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON GEOFFREY WHITE / 26/10/2016
2017-12-08 update statutory_documents CESSATION OF ROGER JAMES TREVELLYAN HILL AS A PSC
2017-11-07 update num_mort_charges 0 => 1
2017-11-07 update num_mort_outstanding 0 => 1
2017-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070726450001
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-12-20 delete address 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2016-12-20 insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2016-12-20 update registered_address
2016-12-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-04 update statutory_documents APPROVE CONTRACT TERMS 14/10/2016
2016-11-04 update statutory_documents 14/10/16 STATEMENT OF CAPITAL GBP 60
2016-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2016-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WARBURTON / 07/10/2016
2016-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEOFFREY WHITE / 07/10/2016
2016-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER HILL
2016-09-07 update account_category TOTAL EXEMPTION SMALL => null
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15
2015-12-07 update returns_last_madeup_date 2014-11-11 => 2015-11-11
2015-12-07 update returns_next_due_date 2015-12-09 => 2016-12-09
2015-11-11 update statutory_documents 11/11/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-07-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-15 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-03-30 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-01-07 update returns_last_madeup_date 2013-11-11 => 2014-11-11
2015-01-07 update returns_next_due_date 2014-12-09 => 2015-12-09
2014-12-08 update statutory_documents 11/11/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-16 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 2ND FLOOR 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PY
2014-01-07 delete sic_code 82990 - Other business support service activities n.e.c.
2014-01-07 insert address 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2014-01-07 insert sic_code 43290 - Other construction installation
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-11 => 2013-11-11
2014-01-07 update returns_next_due_date 2013-12-09 => 2014-12-09
2013-12-06 update statutory_documents SAIL ADDRESS CREATED
2013-12-06 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-12-06 update statutory_documents 11/11/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-07-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-11-11 => 2012-11-11
2013-06-23 update returns_next_due_date 2012-12-09 => 2013-12-09
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-19 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-11-12 update statutory_documents 11/11/12 FULL LIST
2012-07-27 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-24 update statutory_documents 11/11/11 FULL LIST
2011-08-06 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-07 update statutory_documents 11/11/10 FULL LIST
2010-01-14 update statutory_documents DIRECTOR APPOINTED EMMA LOUISE WARBURTON
2010-01-14 update statutory_documents DIRECTOR APPOINTED MR SIMON GEOFFREY WHITE
2009-11-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION