G R S ELECTRICAL SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-19 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

08/02/248 February 2024 Satisfaction of charge 036704570005 in full

View Document

08/02/248 February 2024 Satisfaction of charge 036704570006 in full

View Document

08/02/248 February 2024 Satisfaction of charge 036704570007 in full

View Document

17/01/2417 January 2024 Appointment of Kelly Marie Pestell as a director on 2024-01-15

View Document

17/01/2417 January 2024 Appointment of Mrs Clare Allen as a director on 2024-01-15

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-19 with updates

View Document

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

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-19 with updates

View Document

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

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

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

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036704570007

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

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

View Accounts

06/02/206 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

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

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

10/10/1810 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/1830 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

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

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

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

View Accounts

21/04/1621 April 2016 17/12/15 STATEMENT OF CAPITAL GBP 53340

View Document

21/04/1621 April 2016 17/12/15 STATEMENT OF CAPITAL GBP 53340

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/11/1519 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

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

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

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

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY LISA EAGLES

View Document

03/12/133 December 2013 SECRETARY APPOINTED MRS CLARE ALLEN

View Document

03/12/133 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 38 NORTHGATE LOUTH LINCOLNSHIRE LN11 0LY

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036704570006

View Document

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036704570005

View Document

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

View Accounts

31/05/1331 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/04/1322 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/04/1322 April 2013 22/04/13 STATEMENT OF CAPITAL GBP 53338

View Document

22/04/1322 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1328 January 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, SECRETARY IAN GILLIATT

View Document

26/09/1226 September 2012 SECRETARY APPOINTED MRS LISA ANNE EAGLES

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR IAN GILLIATT

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

28/03/1228 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 53339

View Document

28/03/1228 March 2012 AUTH CAP 01/03/2012

View Document

10/01/1210 January 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MATTHEW ALLEN / 09/01/2012

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MAURICE GILLIATT / 09/01/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM PESTELL / 09/01/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MAURICE GILLIATT / 09/01/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN SMITH / 09/01/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MATTHEW ALLEN / 09/01/2012

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM PESTELL / 07/03/2011

View Document

08/12/108 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM PESTELL / 05/07/2010

View Document

14/04/1014 April 2010 CURREXT FROM 31/01/2010 TO 31/05/2010

View Document

19/11/0919 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

04/02/094 February 2009 DIRECTOR APPOINTED BENJAMIN MATTHEW ALLEN

View Document

27/01/0927 January 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

04/01/084 January 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0621 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/069 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

29/06/0329 June 2003 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

03/12/013 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

08/12/008 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ADOPT ARTICLES 27/10/00

View Document

11/10/0011 October 2000 £ NC 20000/100000 31/08/00

View Document

11/10/0011 October 2000 NC INC ALREADY ADJUSTED 31/08/00

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/01/00

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 REGISTERED OFFICE CHANGED ON 15/01/99 FROM: NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY DN31 1HE

View Document

15/01/9915 January 1999 NC INC ALREADY ADJUSTED 23/12/98

View Document

15/01/9915 January 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/98

View Document

15/01/9915 January 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 £ NC 100/20000 23/12/98

View Document

11/01/9911 January 1999 COMPANY NAME CHANGED WILCHAP 101 LIMITED CERTIFICATE ISSUED ON 11/01/99

View Document

30/12/9830 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 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