Farsley
Pudsey
West Yorkshire
LS28 5LY
Director Name | Mr Glen Alan Cooper |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2014(same day as company formation) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 40 B2 Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY |
Registered Address | Unit 40 B2 Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
1 at £1 | Glen Cooper 50.00% Ordinary |
---|---|
1 at £1 | Mark Bennett 50.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
3 March 2021 | Micro company accounts made up to 31 May 2020 (9 pages) |
---|---|
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 31 May 2019 (9 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 31 May 2018 (7 pages) |
7 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
7 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
29 June 2016 | Director's details changed for Glen Alan Cooper on 8 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mark Philip Bennett on 8 June 2016 (2 pages) |
29 June 2016 | Registered office address changed from Unit 12B Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY to Unit 40 B2 Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from Unit 12B Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY to Unit 40 B2 Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Glen Alan Cooper on 8 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mark Philip Bennett on 8 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 February 2016 | Company name changed green-air plumbing solutions LTD\certificate issued on 10/02/16
|
10 February 2016 | Company name changed green-air plumbing solutions LTD\certificate issued on 10/02/16
|
14 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|