GRADING SYSTEMS (UK) LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

14/05/2514 May 2025 Appointment of Mr David Lindsay Peach as a director on 2025-02-01

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

17/04/2317 April 2023 Termination of appointment of Erlend Arild Sødal as a director on 2022-06-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR HANS-OYVIND SAGEN

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR GEIR HENNING RISHOLM

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR BJARTE MORTVEIT SAEVAREID

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR HANS KRISTIAN MONG

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAGNHILD INDERHAUG WANGSMO / 13/12/2017

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MRS RAGNHILD INDERHAUG WANGSMO

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSON

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/12/1519 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/136 June 2013 24/05/13 STATEMENT OF CAPITAL GBP 100

View Document

06/06/136 June 2013 REDEMPTION OF 220,000 CUMULATIVE REDEEMABLE PREFERENCE SHARES OF £1 EACH ON 1 APRIL 2011 AND 20,000 CUMULATIVE REDEEMABLE PREFERENCE SHARES OF £1 EACH ON 11 JANUARY 2012 24/05/2013

View Document

16/01/1316 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CARSTEN HVIDE WANGSMO / 12/08/2011

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CARSTEN HVIDE WANGSMO / 12/08/2011

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW JOHNSON / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CARSTEN HVIDE WANGSMO / 08/12/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS; AMEND

View Document

13/03/0913 March 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/06/0818 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL LLOYD

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED JOHN ANDREW JOHNSON

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR KAROL RZEPKOWSKI

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HEATHER WRIGHT

View Document

09/05/089 May 2008

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM C/O GRANT THORNTON UK LLP 95 BOTHWELL STREET GLASGOW G2 7JZ

View Document

28/04/0828 April 2008 DIRECTOR AND SECRETARY APPOINTED CARSTEN HVIDE WANGSMO

View Document

25/04/0825 April 2008 NOTICE OF END OF ADMINISTRATION

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN FOULKES

View Document

29/02/0829 February 2008

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM MARINE PARK VIDLIN SHETLAND ZE2 9QB

View Document

28/02/0828 February 2008 INSOLVENCY:AMENDING 2.11B(SCOT) APPT OF ADMINISTRATOR

View Document

26/02/0826 February 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/02/0826 February 2008 2.11B(SCOT) 19/02/08

View Document

13/12/0713 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/04/0716 April 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 S366A DISP HOLDING AGM 28/11/06

View Document

20/11/0620 November 2006 DEC MORT/CHARGE *****

View Document

20/11/0620 November 2006 DEC MORT/CHARGE *****

View Document

07/11/067 November 2006 DEC MORT/CHARGE *****

View Document

02/11/062 November 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

02/11/062 November 2006 PARTIC OF MORT/CHARGE *****

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 PARTIC OF MORT/CHARGE *****

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 £ NC 1000/241000 07/04

View Document

24/06/0424 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0424 June 2004 NC INC ALREADY ADJUSTED 07/04/04

View Document

10/05/0410 May 2004 PARTIC OF MORT/CHARGE *****

View Document

26/01/0426 January 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 PARTIC OF MORT/CHARGE *****

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company