THE GREEN&BLUE SCREEN COMPANY LIMITED

55 Staines Road West, Sunbury-On-Thames, TW16 7AH, England
StatusACTIVE
Company No.08405297
CategoryPrivate Limited Company
Incorporated15 Feb 2013
Age11 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

THE GREEN&BLUE SCREEN COMPANY LIMITED is an active private limited company with number 08405297. It was incorporated 11 years, 3 months, 13 days ago, on 15 February 2013. The company address is 55 Staines Road West, Sunbury-on-thames, TW16 7AH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2022

Action Date: 02 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Handley

Change date: 2022-07-02

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2022

Action Date: 02 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-02

Psc name: Mrs Karen Margaret Handley

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2022

Action Date: 02 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-02

Officer name: Mrs Karen Margaret Handley

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2022

Action Date: 02 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Handley

Change date: 2022-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Address

Type: AD01

New address: 55 Staines Road West Sunbury-on-Thames TW16 7AH

Change date: 2019-09-16

Old address: Ibex House Baker Street Weybridge Surrey KT13 8AH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Old address: Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England

New address: Ibex House Baker Street Weybridge Surrey KT13 8AH

Change date: 2018-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2018

Action Date: 18 May 2018

Category: Address

Type: AD01

Old address: C/O Lawford Business Services Ltd the Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB England

New address: Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH

Change date: 2018-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Margaret Handley

Termination date: 2017-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Margaret Handley

Appointment date: 2017-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Jun 2016

Category: Address

Type: AD03

New address: 37 Meadway Ashford Middlesex TW15 2TJ

Documents

View document PDF

Change sail address company with new address

Date: 06 Jun 2016

Category: Address

Type: AD02

New address: 37 Meadway Ashford Middlesex TW15 2TJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Handley

Appointment date: 2015-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-23

Old address: 37 Meadway Ashford Middlesex TW15 2TJ

New address: C/O Lawford Business Services Ltd the Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Incorporation company

Date: 15 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARREN TAYLOR PHOTOGRAPHY LIMITED

STUDIO 512/513 THE CUSTARD FACTORY,BIRMINGHAM,B9 4DP

Number:09676354
Status:ACTIVE
Category:Private Limited Company

GALAXY COMMUNICATIONS LIMITED

457A ROMFORD ROAD,LONDON,E7 8AB

Number:09714784
Status:ACTIVE
Category:Private Limited Company

MS CRAFT LTD

FIRST FLOOR,LONDON,E15 4QZ

Number:09261823
Status:ACTIVE
Category:Private Limited Company

OWLSMOOR NOTABLE LTD

57 FRANK BODICOTE WAY,SWADLINCOTE,DE11 8JX

Number:09851332
Status:ACTIVE
Category:Private Limited Company

QUEEN STREET MANAGEMENT COMPANY LIMITED

4 BEDFORD ROW,LONDON,WC1R 4TF

Number:01698884
Status:ACTIVE
Category:Private Limited Company

SOLUS GLOBAL CORP LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL032875
Status:ACTIVE
Category:Limited Partnership

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