GREEN AIR M & E SERVICES LIMITED

2 Lords Court 2 Lords Court, Basildon, SS13 1SS, Essex, England
StatusACTIVE
Company No.09052244
CategoryPrivate Limited Company
Incorporated22 May 2014
Age10 years, 1 day
JurisdictionEngland Wales

SUMMARY

GREEN AIR M & E SERVICES LIMITED is an active private limited company with number 09052244. It was incorporated 10 years, 1 day ago, on 22 May 2014. The company address is 2 Lords Court 2 Lords Court, Basildon, SS13 1SS, Essex, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 26 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 May 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2020

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Clayton Mccarthy

Notification date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kate Simpson

Change date: 2018-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-01

Charge number: 090522440001

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

New address: 2 Lords Court Cricketers Way Basildon Essex SS13 1SS

Change date: 2020-02-24

Old address: Unit 2 Ongar Road Trading Estate Ongar Road Great Dunmow Essex CM6 1EU England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

Old address: Unit 8C Ongar Road Trading Estate Ongar Road Great Dunmow Essex CM6 1EU England

Change date: 2018-01-04

New address: Unit 2 Ongar Road Trading Estate Ongar Road Great Dunmow Essex CM6 1EU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-18

Officer name: Simon Strama

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-22

Old address: 3C Sopwith Crescent Wickford Essex SS11 8YU

New address: Unit 8C Ongar Road Trading Estate Ongar Road Great Dunmow Essex CM6 1EU

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Clayton Mccarthy

Appointment date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sjsbs LIMITED\certificate issued on 02/11/15

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Incorporation company

Date: 22 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLA ITALIA INTERNATIONAL LIMITED

1ST FLOOR,LONDON,NW1 1BU

Number:10015444
Status:ACTIVE
Category:Private Limited Company

BROOMWOOD ESTATES LIMITED

SUITE 106, JUNCTION HOUSE JUNCTION ECO PARK,MANCHESTER,M27 8LU

Number:04571548
Status:ACTIVE
Category:Private Limited Company

CASTLE PRINT (LEICESTER) LIMITED

CHRISTOPHER HOUSE,LEICESTER,LE2 0QS

Number:04837432
Status:ACTIVE
Category:Private Limited Company

MASTER RUBBER CO., LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,

Number:09640440
Status:ACTIVE
Category:Private Limited Company

PAYNE'S RESTAURANTS LIMITED

12 PEMBROKE PARK,PAIGNTON,TQ3 1NL

Number:03072589
Status:ACTIVE
Category:Private Limited Company

SUBTIVAX LTD

ST MARY AXE,LONDON,EC3A 8EP

Number:11648131
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