GRADEBATCH LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/04/247 April 2024 Change of details for Mr John Malcolm Slinger as a person with significant control on 2024-04-06

View Document

07/04/247 April 2024 Director's details changed for Mr John Malcolm Slinger on 2024-04-06

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/09/2323 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/02/235 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/06/216 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/04/2020 April 2020 REDUCE ISSUED CAPITAL 30/03/2020

View Document

20/04/2020 April 2020 STATEMENT BY DIRECTORS

View Document

20/04/2020 April 2020 20/04/20 STATEMENT OF CAPITAL GBP 10

View Document

20/04/2020 April 2020 SOLVENCY STATEMENT DATED 30/03/20

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MALCOLM SLINGER / 03/03/2019

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN MALCOLM SLINGER / 03/03/2019

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/09/1624 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/05/1516 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

12/02/1512 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

03/08/123 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

13/05/1113 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

18/02/1118 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM SLINGER / 30/12/2010

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ROSEMARY SLINGER / 30/12/2010

View Document

03/10/103 October 2010 REGISTERED OFFICE CHANGED ON 03/10/2010 FROM WESTFIELD HOUSE CARR LANE THORNER LEEDS LS14 3HD

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/02/106 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

09/03/059 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 £ IC 417000/80000 27/08/99 £ SR 337000@1=337000

View Document

20/08/9920 August 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99

View Document

06/08/996 August 1999 P.O.S 23/07/99

View Document

06/08/996 August 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

03/03/943 March 1994 RETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

01/03/931 March 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/922 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/922 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/9215 September 1992 REGISTERED OFFICE CHANGED ON 15/09/92 FROM: PARKSIDE HOUSE 1 SKIPPON TERRACE THORNER, LEEDS WEST YORKSHIRE LS14 3HA

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 £ NC 1000/500000 09/03/92

View Document

17/03/9217 March 1992 NC INC ALREADY ADJUSTED 09/03/92

View Document

17/03/9217 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/03/9213 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 REGISTERED OFFICE CHANGED ON 13/03/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/03/9211 March 1992 ALTER MEM AND ARTS 09/03/92

View Document

05/02/925 February 1992 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