GR8 TOOL HIRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-04 with updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-05-31 |
14/06/2414 June 2024 | Registration of charge 080575730001, created on 2024-06-12 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-04 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-04 with updates |
12/05/2312 May 2023 | Director's details changed for Mr Timothy David Thompson on 2023-05-04 |
12/05/2312 May 2023 | Director's details changed for Mr Joshua Albert Thompson on 2023-05-04 |
09/05/239 May 2023 | Change of details for Gr8 Capital Limited as a person with significant control on 2023-05-04 |
13/01/2313 January 2023 | Director's details changed for Mr Nicholas Timothy Evans on 2023-01-13 |
10/01/2310 January 2023 | Appointment of Mr Nicholas Timothy Evans as a director on 2023-01-01 |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/12/2014 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
25/09/1925 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GR8 CAPITAL LIMITED |
08/07/198 July 2019 | CESSATION OF COURTNEY THOMPSON AS A PSC |
08/07/198 July 2019 | CESSATION OF TIMOTHY DAVID THOMPSON AS A PSC |
08/07/198 July 2019 | CESSATION OF JOSHUA ALBERT THOMPSON AS A PSC |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
05/12/185 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ALBERT THOMPSON / 29/11/2018 |
05/12/185 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID THOMPSON / 29/11/2018 |
08/11/188 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
03/04/183 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COURTNEY THOMPSON |
20/09/1720 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
13/09/1713 September 2017 | 29/05/17 STATEMENT OF CAPITAL GBP 600 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
12/05/1712 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ALBERT THOMPSON / 04/05/2017 |
10/11/1610 November 2016 | 27/05/16 STATEMENT OF CAPITAL GBP 400 |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
25/10/1625 October 2016 | APPOINTMENT TERMINATED, SECRETARY ANTHONY DORREN |
15/08/1615 August 2016 | REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 3 CHICHESTER ROAD SAFFRON WALDEN ESSEX CB11 3EW |
26/05/1626 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/05/1524 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ALBERT THOMPSON / 01/07/2014 |
24/05/1524 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/05/148 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
10/01/1310 January 2013 | DIRECTOR APPOINTED MR JOSHUA ALBERT THOMPSON |
10/01/1310 January 2013 | 10/01/13 STATEMENT OF CAPITAL GBP 200 |
04/05/124 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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