GREEN FOX IT SERVICES LIMITED
Status | ACTIVE |
Company No. | 10174130 |
Category | Private Limited Company |
Incorporated | 11 May 2016 |
Age | 8 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
GREEN FOX IT SERVICES LIMITED is an active private limited company with number 10174130. It was incorporated 8 years, 21 days ago, on 11 May 2016. The company address is The Pinnacle, Floor 19 The Pinnacle, Floor 19, Leeds, LS1 5AA, England.
Company Fillings
Change person director company with change date
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-26
Officer name: Michelle Marianne Littlewood
Documents
Accounts with accounts type small
Date: 01 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type small
Date: 09 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type small
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-20
New address: The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA
Old address: International Development Centre Valley Drive Ilkley LS29 8PB England
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type small
Date: 09 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type small
Date: 29 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 15 Oct 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Robert Goodair
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Address
Type: AD01
New address: International Development Centre Valley Drive Ilkley LS29 8PB
Old address: Cargill House 2 Airport West Leeds LS19 7ZA England
Change date: 2019-04-11
Documents
Change account reference date company current extended
Date: 21 Aug 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 08 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-31
Officer name: Mr Robert Goodair
Documents
Appoint person director company with name date
Date: 08 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michelle Marianne Littlewood
Appointment date: 2018-01-31
Documents
Termination director company with name termination date
Date: 08 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-31
Officer name: James David Russell Hart
Documents
Termination director company with name termination date
Date: 08 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-31
Officer name: Claire Susanne Hart
Documents
Cessation of a person with significant control
Date: 30 Jan 2018
Action Date: 11 May 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James David Russell Hart
Cessation date: 2016-05-11
Documents
Notification of a person with significant control
Date: 29 Jan 2018
Action Date: 11 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Epd Holdings Limited
Notification date: 2016-05-11
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Change account reference date company current extended
Date: 11 May 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-30
Made up date: 2017-05-31
Documents
Some Companies
10A WILLOUGHBY STREET,CRIEFF,PH5 2AB
Number: | SC555483 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A RUDGATE,WETHERBY,LS23 7AU
Number: | 04330794 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 PICKHURST RISE,WEST WICKHAM,BR4 0AW
Number: | 10137826 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 MEDOMSLEY ROAD,CONSETT,DH8 5HP
Number: | 11586124 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 BRACKENDALE AVENUE,BASILDON,SS13 3BE
Number: | 11280715 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 WEST WAY,DORSET,BH9 3EB
Number: | 05984199 |
Status: | ACTIVE |
Category: | Private Limited Company |