GRA SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document (might not be available)

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-10-31

View Document (might not be available)

21/02/2421 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document (might not be available)

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-10-31

View Document (might not be available)

12/02/2312 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document (might not be available)

07/12/227 December 2022 Appointment of Mrs Caroline Anne Rees as a director on 2022-12-01

View Document (might not be available)

07/12/227 December 2022 Notification of Jan Rees as a person with significant control on 2021-11-01

View Document (might not be available)

07/12/227 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document (might not be available)

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

07/12/217 December 2021 Registered office address changed from Dormers Chequer Lane Redbourn Herts AL3 7NH to Ivy Bush Cottage New Moat Clarbeston Road SA63 4RQ on 2021-12-07

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/03/212 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document (might not be available)

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/04/2028 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document (might not be available)

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document (might not be available)

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/06/1910 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document (might not be available)

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document (might not be available)

22/10/1822 October 2018 COMPANY NAME CHANGED GLOBAL RECRUITMENT ASSOCIATES LTD CERTIFICATE ISSUED ON 22/10/18

View Document (might not be available)

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN REES / 19/10/2018

View Document (might not be available)

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAN REES / 19/10/2018

View Document (might not be available)

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document (might not be available)

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document (might not be available)

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document (might not be available)

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document (might not be available)

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document (might not be available)

15/11/1515 November 2015 APPOINTMENT TERMINATED, SECRETARY JOHN MARTIN

View Document (might not be available)

15/11/1515 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document (might not be available)

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document (might not be available)

11/11/1411 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document (might not be available)

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document (might not be available)

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document (might not be available)

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document (might not be available)

19/12/1219 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document (might not be available)

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/07/1214 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/12/1121 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document (might not be available)

26/01/1126 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document (might not be available)

15/04/1015 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN REES / 28/10/2009

View Document (might not be available)

03/11/093 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document (might not be available)

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN REES / 28/10/2009

View Document (might not be available)

11/06/0911 June 2009 COMPANY NAME CHANGED GRA SERVICES LTD. CERTIFICATE ISSUED ON 12/06/09

View Document (might not be available)

27/03/0927 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document (might not be available)

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document (might not be available)

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/12/0612 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

14/11/0614 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document (might not be available)

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 49 HARPENDEN ROAD ST ALBANS HERTS AL3 6BJ

View Document (might not be available)

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document (might not be available)

22/11/0522 November 2005 COMPANY NAME CHANGED GLOBAL RECRUITMENT ASSOCIATES LI MITED CERTIFICATE ISSUED ON 22/11/05

View Document (might not be available)

14/11/0514 November 2005 SECRETARY RESIGNED

View Document (might not be available)

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document (might not be available)

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: UNIT 5 HERTFORDSHIRE BUSINESS CENTRE ALEXANDER ROAD LONDON COLNEY ST ALBANS HERTFORDSHIRE AL2 1JG

View Document (might not be available)

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document (might not be available)

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document (might not be available)

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document (might not be available)

02/06/032 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document (might not be available)

19/08/0219 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document (might not be available)

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document (might not be available)

29/12/0029 December 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document (might not be available)

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 27 SMUG OAK BUSINESS PARK LYE LANE BRICKET WOOD ST ALBANS HERTFORDSHIRE

View Document (might not be available)

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document (might not be available)

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM: 27 SMUG OAK GREEN BUSINESS CENTRE, LYE LANE BRICKET WOOD ST ALBANS HERTFORDSHIRE AL2 3UG

View Document (might not be available)

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document (might not be available)

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document (might not be available)

10/11/9810 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document (might not be available)

09/11/989 November 1998 DIRECTOR RESIGNED

View Document (might not be available)

09/11/989 November 1998 SECRETARY RESIGNED

View Document (might not be available)

29/10/9829 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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