GRANTHAM SERVICES LTD

Company Documents

DateDescription
21/02/2521 February 2025 Registered office address changed from 105 New Beacon Road Grantham NG31 9LE England to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 2025-02-21

View Document

21/02/2521 February 2025 Termination of appointment of Pavol Jan Horelican as a director on 2025-02-14

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

21/02/2521 February 2025 Cessation of Pavol Jan Horelican as a person with significant control on 2025-02-14

View Document

21/02/2521 February 2025 Appointment of Mr Sam Leka as a director on 2025-02-14

View Document

14/02/2514 February 2025 Cessation of Drosou Pantelis as a person with significant control on 2025-01-01

View Document

14/02/2514 February 2025 Termination of appointment of Drosou Pantelis as a director on 2025-01-01

View Document

14/02/2514 February 2025 Appointment of Mr Pavol Jan Horelican as a director on 2025-02-01

View Document

14/02/2514 February 2025 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 105 New Beacon Road Grantham NG31 9LE on 2025-02-14

View Document

14/02/2514 February 2025 Notification of Pavol Horelican as a person with significant control on 2025-02-01

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-05-01

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

10/05/2410 May 2024 Confirmation statement made on 2023-04-29 with no updates

View Document

01/05/241 May 2024 Annual accounts for year ending 01 May 2024

View Accounts

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Accounts for a dormant company made up to 2023-05-01

View Document

01/05/231 May 2023 Annual accounts for year ending 01 May 2023

View Accounts

18/01/2318 January 2023 Micro company accounts made up to 2022-05-01

View Document

18/05/2218 May 2022 Certificate of change of name

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-04-29

View Document

01/05/221 May 2022 Annual accounts for year ending 01 May 2022

View Accounts

05/04/225 April 2022 Registered office address changed from Unit 4 Old Smithy Court 80 Station Road Hampton London TW12 2AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2022-04-05

View Document

16/03/2216 March 2022 Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, England to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 2022-03-16

View Document

27/01/2227 January 2022 Termination of appointment of John Floyd as a director on 2022-01-27

View Document

27/01/2227 January 2022 Cessation of John Floyd as a person with significant control on 2022-01-27

View Document

17/01/2217 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

13/01/2213 January 2022 Registered office address changed from 37-39 East Street East Street Grantham NG31 6QW England to 27 Old Gloucester Street London WC1N 3AX on 2022-01-13

View Document

15/07/2115 July 2021 Termination of appointment of Pavol Jan Horelican Jr. as a director on 2021-06-14

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/12/1913 December 2019 Registered office address changed from , 105 New Beacon Road, Grantham, Lincolnshire, NG31 9LE to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 2019-12-13

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 105 NEW BEACON ROAD GRANTHAM LINCOLNSHIRE NG31 9LE

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/07/1719 July 2017 COMPANY NAME CHANGED MAE DEVELOPMENT & SMART TRADE LIMITED CERTIFICATE ISSUED ON 19/07/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

04/06/144 June 2014 Registered office address changed from , 35 Firs Avenue, London, N11 3NE, United Kingdom on 2014-06-04

View Document

29/04/1429 April 2014 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