GREEN FOX IT SERVICES LIMITED

The Pinnacle, Floor 19 The Pinnacle, Floor 19, Leeds, LS1 5AA, England
StatusACTIVE
Company No.10174130
CategoryPrivate Limited Company
Incorporated11 May 2016
Age8 years, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BACO INTELLIGENT SYSTEMS LTD

10A WILLOUGHBY STREET,CRIEFF,PH5 2AB

Number:SC555483
Status:ACTIVE
Category:Private Limited Company

DIAMOND DIESELS (UK) LIMITED

UNIT 1A RUDGATE,WETHERBY,LS23 7AU

Number:04330794
Status:ACTIVE
Category:Private Limited Company

ELEVATE PROPERTY LIMITED

164 PICKHURST RISE,WEST WICKHAM,BR4 0AW

Number:10137826
Status:ACTIVE
Category:Private Limited Company

MUCHAS LOVES LIMITED

72 MEDOMSLEY ROAD,CONSETT,DH8 5HP

Number:11586124
Status:ACTIVE
Category:Private Limited Company

P.ORTHOPAEDICUS LIMITED

81 BRACKENDALE AVENUE,BASILDON,SS13 3BE

Number:11280715
Status:ACTIVE
Category:Private Limited Company

RED CROFT HOMES LIMITED

52 WEST WAY,DORSET,BH9 3EB

Number:05984199
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