GRASPCLEAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Secretary's details changed for Mr Jason Paul Ellison on 2021-11-15

View Document

15/11/2115 November 2021 Change of details for Mr Jason Paul Ellison as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

15/11/2115 November 2021 Director's details changed for Mr Jason Paul Ellison on 2021-11-15

View Document

15/11/2115 November 2021 Registered office address changed from St Johns Chambers Love Street Chester Cheshire CH1 1QN to C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT on 2021-11-15

View Document

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

View Accounts

18/04/1518 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043235590004

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN POOLE

View Document

21/11/1221 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

12/04/1212 April 2012 COMPANY BUSINESS 16/01/2012

View Document

17/11/1117 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 1A FIREMANS SQUARE CHESTER CHESHIRE CH1 2JA

View Document

16/11/1016 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JASON PAUL ELLISON / 15/11/2010

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/0921 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES RUSSELL POOLE / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL ELLISON / 01/10/2009

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0528 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: G OFFICE CHANGED 14/06/04 ABBEY HOUSE ABBEY GREEN CHESTER CHESHIRE CH1 2JH

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0216 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: G OFFICE CHANGED 14/01/02 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: G OFFICE CHANGED 05/12/01 ABBEY HOUSE ABBEYGREEN CHESTER CH1 2JH

View Document

30/11/0130 November 2001 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: G OFFICE CHANGED 30/11/01 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 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