GR8 WHOLESALE COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewPrevious accounting period shortened from 2024-12-31 to 2024-12-30

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

24/02/2524 February 2025 Previous accounting period extended from 2024-02-26 to 2024-02-28

View Document

25/11/2425 November 2024 Previous accounting period shortened from 2024-02-27 to 2024-02-26

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/02/249 February 2024 Total exemption full accounts made up to 2023-02-27

View Document

23/11/2323 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/12/2114 December 2021 Registered office address changed from 4 Lockside Office Park Lockside Road Riversway Preston Lancashire PR2 2YS to Ribble House Ribble Business Park Blackburn Lancashire BB1 5RB on 2021-12-14

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIBBLE GROUP LIMITED

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/01/2030 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/04/2019

View Document

22/01/2022 January 2020 CESSATION OF PHILIP ANDREW WALKER AS A PSC

View Document

21/01/2021 January 2020 NOTIFICATION OF PSC STATEMENT ON 01/11/2018

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR PHILIP ANDREW WALKER

View Document

26/10/1626 October 2016 TERMINATE DIR APPOINTMENT

View Document

04/10/164 October 2016 DIRECTOR APPOINTED PHILIP ANDREW WALKER

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR SHAZAD ASLAM

View Document

15/06/1615 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/11/1524 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN SLATER

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED SHAZAD ASLAM

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY SEAN SLATER

View Document

20/04/1520 April 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

10/03/1410 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/11/1311 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

19/03/1319 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR SEAN WILLIAM SLATER

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN SLATER

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN SLATER

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR SEAN WILLIAM SLATER

View Document

20/09/1220 September 2012 COMPANY NAME CHANGED GR8 INTERNET COMMUNICATIONS LTD CERTIFICATE ISSUED ON 20/09/12

View Document

19/09/1219 September 2012 SECRETARY APPOINTED MR SEAN WILLIAM SLATER

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY FIZA DIN

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR FIZA DIN

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 14 NEWHAM DRIVE BURY BL8 8QD

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR SEAN WILLIAM SLATER

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW JONES / 15/03/2012

View Document

15/03/1215 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB ENGLAND

View Document

23/03/1123 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

17/02/1017 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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