GRAINGER CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewDirector's details changed for Mr Edward Kenneth Baker on 2025-08-04

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Second filing of Confirmation Statement dated 2019-08-06

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Cessation of Ann Logan Grainger as a person with significant control on 2021-11-02

View Document

13/12/2113 December 2021 Cessation of David Alan Leslie Grainger as a person with significant control on 2021-11-02

View Document

13/12/2113 December 2021 Notification of a person with significant control statement

View Document

08/12/218 December 2021 Appointment of Mr Edward Kenneth Baker as a director on 2021-11-02

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

09/08/199 August 2019 06/08/19 Statement of Capital gbp 2.0

View Document

22/07/1922 July 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/08/15

View Document

04/07/194 July 2019 ARTICLES OF ASSOCIATION

View Document

04/07/194 July 2019 ALTER ARTICLES 31/05/2019

View Document

25/06/1925 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/08/2016

View Document

25/06/1925 June 2019 SECOND FILED SH01 - 19/09/14 STATEMENT OF CAPITAL GBP 0.002

View Document

30/05/1930 May 2019 30/05/19 STATEMENT OF CAPITAL GBP 2

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

27/08/1527 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 19/09/14 STATEMENT OF CAPITAL GBP 0.001

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM, C/O MICHAEL BELL, 4 GREENFIELD ROAD, 4 GREENFIELD ROAD, HOLMFIRTH, HD9 2JT

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MRS ANN LOGAN GRAINGER

View Document

18/09/1418 September 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

17/09/1417 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

12/11/1312 November 2013 SECRETARY APPOINTED MRS ANN LOGAN GRAINGER

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM, WOODLAND COTTAGE CHESTER ROAD, OAKMERE, NORTHWICH, CHESHIRE, CW8 2EG, UNITED KINGDOM

View Document

06/08/136 August 2013 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