GRASSHOPPER SURVEYING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Unaudited abridged accounts made up to 2024-02-28

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2023-10-10

View Document

15/09/2315 September 2023 Registered office address changed from Villa Cottage East Road Weybridge Surrey KT13 0LF England to Strathspey East Road Weybridge KT13 0LG on 2023-09-15

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-06-02

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-08 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/11/2028 November 2020 PREVSHO FROM 31/03/2020 TO 28/02/2020

View Document

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM HAWTHORNS THE STREET EFFINGHAM LEATHERHEAD KT24 5LQ ENGLAND

View Document

24/03/2024 March 2020 DISS40 (DISS40(SOAD))

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

23/09/1923 September 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHARLES GORDON LARKIN

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 6 PARKSIDE PLACE EAST HORSLEY LEATHERHEAD KT24 5BZ ENGLAND

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH KEELY

View Document

04/09/184 September 2018 CESSATION OF SARAH WINIFRED KEELY AS A PSC

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR STEPHEN CHARLES GORDON LARKIN

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/07/1726 July 2017 05/04/17 STATEMENT OF CAPITAL GBP 64135

View Document

17/01/1717 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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