GREEN FIELD MARKETING SOLUTIONS

Suite 3.09 48-60 Clockwise River House Suite 3.09 48-60 Clockwise River House, Belfast, BT1 2BE, Northern Ireland
StatusACTIVE
Company No.NI035703
Category
Incorporated26 Feb 1999
Age25 years, 3 months, 17 days
JurisdictionNorthern Ireland

SUMMARY

GREEN FIELD MARKETING SOLUTIONS is an active with number NI035703. It was incorporated 25 years, 3 months, 17 days ago, on 26 February 1999. The company address is Suite 3.09 48-60 Clockwise River House Suite 3.09 48-60 Clockwise River House, Belfast, BT1 2BE, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 21 Dec 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-03

New address: Suite 3.09 48-60 Clockwise River House High Street Belfast BT1 2BE

Old address: Unit 2 1 Edgewater Road Belfast Co Antrim BT3 9JQ

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-19

Officer name: Mr Martin Rice

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-19

Officer name: Ms Lisa Curran

Documents

View document PDF

Resolution

Date: 07 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-30

Psc name: Gfms Holdings Ltd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-07

Charge number: NI0357030002

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Owen O'riordan

Cessation date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-30

Psc name: Michael Brannigan

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-01

Officer name: Mr Russell Graham Johnston

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-01

Officer name: Owen O'riordan

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Brannigan

Termination date: 2021-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-01

Officer name: Michael Brannigan

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Owen O'riordan

Change date: 2021-03-12

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Owen O'riordan

Change date: 2021-03-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2020

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: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Resolution

Date: 15 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 02 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 02 Aug 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Resolution

Date: 19 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 19 Dec 2017

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 19 Dec 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Reregistration assent

Date: 19 Dec 2017

Category: Change-of-name

Type: FOA-RR

Documents

View document PDF

Reregistration private limited to private unlimited company

Date: 19 Dec 2017

Category: Change-of-name

Type: RR05

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Owen O'riordan

Change date: 2017-01-05

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 07 Dec 2016

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-30

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Auditors resignation company

Date: 04 Mar 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Memorandum articles

Date: 26 Feb 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2016

Action Date: 09 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-09

Charge number: NI0357030001

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owen O'riordan

Appointment date: 2016-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-09

Officer name: Mr Michael Brannigan

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-09

Officer name: June Heather Dianne Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Thomas Rutherford

Termination date: 2016-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall Gerard Benson

Termination date: 2016-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-09

Officer name: Russell Graham Johnston

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-09

Officer name: Mr Michael Brannigan

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Owen Jack O'riordan

Termination date: 2016-02-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Owen Jack O'riordan

Appointment date: 2016-02-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allan Thomas Rutherford

Termination date: 2016-02-09

Documents

View document PDF

Accounts with accounts type

Date: 08 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-26

Officer name: June Heather Dianne Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-21

Old address: Unit a4 17 Heron Road Belfast BT3 9LE

New address: Unit 2 1 Edgewater Road Belfast Co Antrim BT3 9JQ

Documents

View document PDF

Accounts with accounts type

Date: 05 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type

Date: 05 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with accounts type

Date: 25 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Nov 2011

Action Date: 26 Feb 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-02-26

Form type: AR01

Documents

View document PDF

Accounts with accounts type

Date: 24 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Address

Type: AD01

Old address: 2 Crescent Gardens Belfast BT7 1NS

Change date: 2010-11-03

Documents

View document PDF

Accounts with accounts type

Date: 27 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Jul 2010

Action Date: 08 Jul 2010

Category: Capital

Type: SH02

Date: 2010-07-08

Documents

View document PDF

Resolution

Date: 27 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: June Heather Dianne Wilson

Change date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Allan Rutherford

Change date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Russell Graham Johnston

Change date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-19

Officer name: Niall Gerard Benson

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 07 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 26/02/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 371S(NI)

Description: 26/02/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 26/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 26/02/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Sep 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Annual-return

Type: 371S(NI)

Description: 26/02/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF


Some Companies

405 TAXI RENTALS LIMITED

WIMBORNE HOUSE,HAYES,UB3 3NB

Number:10671370
Status:ACTIVE
Category:Private Limited Company

CAFESOL DINER LTD

39-41 CROWN STREET,HALIFAX,HX1 1TT

Number:11406628
Status:ACTIVE
Category:Private Limited Company

COFFEE WAREHOUSE LIMITED

291 GREEN LANES,LONDON,N13 4XS

Number:10698125
Status:ACTIVE
Category:Private Limited Company

FORMICA HOLDINGS LIMITED

COAST ROAD,TYNE & WEAR,NE29 8RE

Number:01004782
Status:ACTIVE
Category:Private Limited Company

SMART PARK STANSTED LTD

5 SMITH ROAD,BISHOPS STORTFORD,CM22 6UR

Number:11830960
Status:ACTIVE
Category:Private Limited Company

TEIGNMOUTH SHALDON FERRY COMPANY LTD

28 THE MOUNT,TEIGNMOUTH,TQ14 8NZ

Number:07133321
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