GR8 TOOL HIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

14/06/2414 June 2024 Registration of charge 080575730001, created on 2024-06-12

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-04 with updates

View Document

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

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

12/05/2312 May 2023 Director's details changed for Mr Timothy David Thompson on 2023-05-04

View Document

12/05/2312 May 2023 Director's details changed for Mr Joshua Albert Thompson on 2023-05-04

View Document

09/05/239 May 2023 Change of details for Gr8 Capital Limited as a person with significant control on 2023-05-04

View Document

13/01/2313 January 2023 Director's details changed for Mr Nicholas Timothy Evans on 2023-01-13

View Document

10/01/2310 January 2023 Appointment of Mr Nicholas Timothy Evans as a director on 2023-01-01

View Document

25/10/2225 October 2022 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

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

14/12/2014 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

25/09/1925 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GR8 CAPITAL LIMITED

View Document

08/07/198 July 2019 CESSATION OF COURTNEY THOMPSON AS A PSC

View Document

08/07/198 July 2019 CESSATION OF TIMOTHY DAVID THOMPSON AS A PSC

View Document

08/07/198 July 2019 CESSATION OF JOSHUA ALBERT THOMPSON AS A PSC

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ALBERT THOMPSON / 29/11/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID THOMPSON / 29/11/2018

View Document

08/11/188 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COURTNEY THOMPSON

View Document

20/09/1720 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 29/05/17 STATEMENT OF CAPITAL GBP 600

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ALBERT THOMPSON / 04/05/2017

View Document

10/11/1610 November 2016 27/05/16 STATEMENT OF CAPITAL GBP 400

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY DORREN

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 3 CHICHESTER ROAD SAFFRON WALDEN ESSEX CB11 3EW

View Document

26/05/1626 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

24/05/1524 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ALBERT THOMPSON / 01/07/2014

View Document

24/05/1524 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

08/05/148 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

21/05/1321 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR JOSHUA ALBERT THOMPSON

View Document

10/01/1310 January 2013 10/01/13 STATEMENT OF CAPITAL GBP 200

View Document

04/05/124 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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