GRANGE INSURANCE CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

09/06/259 June 2025 Change of details for Mr Steven Roy Weaver as a person with significant control on 2025-04-15

View Document

09/06/259 June 2025 Change of details for Mrs Mary Jane Weaver as a person with significant control on 2025-04-15

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/10/2425 October 2024 Micro company accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

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

View Accounts

05/10/235 October 2023 Micro company accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

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

View Accounts

08/11/228 November 2022 Micro company accounts made up to 2022-03-31

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/10/191 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/10/191 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/10/191 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039735340006

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039735340007

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039735340008

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039735340009

View Document

01/10/191 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/191 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/10/191 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROY WEAVER / 13/04/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROY WEAVER / 13/04/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROY WEAVER / 03/05/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARY JANE WEAVER / 03/05/2017

View Document

06/04/176 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MARY JANE WEAVER / 05/04/2017

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROY WEAVER / 05/04/2017

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARY JANE WEAVER / 05/04/2017

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROY WEAVER / 05/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039735340006

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR MARTIN ROY WEAVER

View Document

03/06/153 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/05/095 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACC. REF. DATE SHORTENED FROM 05/04/06 TO 31/03/06

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

02/08/052 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0525 July 2005 S-DIV 08/06/05

View Document

25/07/0525 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/0513 July 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 18A DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

30/01/0230 January 2002 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 05/04/01

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

04/12/014 December 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

28/11/0128 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

20/11/0120 November 2001 COMPANY NAME CHANGED DYNACROSS MARKETING LIMITED CERTIFICATE ISSUED ON 20/11/01

View Document

16/10/0116 October 2001 FIRST GAZETTE

View Document

14/04/0014 April 2000 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