GRANTHAM COATES SURVEYS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/08/243 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

01/07/241 July 2024 Director's details changed for Mr Christopher James Coates on 2024-07-01

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

25/05/2125 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GRANTHAM / 17/10/2019

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GRANTHAM / 17/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

03/04/193 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES COATES / 24/01/2017

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GRANTHAM / 24/01/2017

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GRANTHAM / 24/01/2017

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES COATES / 24/01/2017

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM MINERVA MILL INNOVATION CENTRE STATION ROAD ALCESTER WARWICKSHIRE B49 5ET

View Document

30/11/1630 November 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/07/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 14/08/15 STATEMENT OF CAPITAL GBP 6

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

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

View Document

06/10/146 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077227270001

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/08/136 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/08/123 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

11/04/1211 April 2012 PREVSHO FROM 31/07/2012 TO 30/09/2011

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 27 SUTTON CLOSE WINYATES WEST REDDITCH WORCESTERSHIRE B98 0JR ENGLAND

View Document

29/07/1129 July 2011 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