GRT SERVICES LTD

Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/10/243 October 2024 Change of details for Mr. Christopher Daniel Thompson as a person with significant control on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mr. Christopher Daniel Thompson on 2024-10-03

View Document

03/10/243 October 2024 Registered office address changed from Flat 8 Barker Court Victoria Avenue Bristol BS5 9NW England to 6 Hill Road Clevedon North Somerset BS21 7NE on 2024-10-03

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-10 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Secretary's details changed for Mr. Christopher Daniel Thompson on 2023-05-09

View Document

09/05/239 May 2023 Registered office address changed from 2B Alexandra Road Hanham Bristol BS15 3QL United Kingdom to Flat 8 Barker Court Victoria Avenue Bristol BS5 9NW on 2023-05-09

View Document

09/05/239 May 2023 Change of details for Mr. Christopher Daniel Thompson as a person with significant control on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mr. Christopher Daniel Thompson on 2023-05-09

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/02/211 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 SECRETARY APPOINTED MR. CHRISTOPHER DANIEL THOMPSON

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 24 COALBRIDGE CLOSE WORLE WESTON-SUPER-MARE BS22 6PH

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR. CHRISTOPHER DANIEL THOMPSON

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DANIEL THOMPSON

View Document

05/07/185 July 2018 CESSATION OF GRAHAM REGINALD THOMPSON AS A PSC

View Document

05/07/185 July 2018 CESSATION OF VENDA JEANETTE THOMPSON AS A PSC

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMPSON

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY VENDA THOMPSON

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/01/1811 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/07/156 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/07/1312 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/08/121 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/07/116 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM REGINALD THOMPSON / 20/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

20/06/0620 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

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