GRAVITY CONSULTING ENGINEERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Confirmation statement made on 2025-10-19 with no updates |
| 20/06/2520 June 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 24/10/2424 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
| 04/07/244 July 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
| 09/08/239 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
| 05/01/225 January 2022 | Confirmation statement made on 2021-10-19 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 11/08/2111 August 2021 | Registered office address changed from C/O Wentworths & Associates White Hart House Silwood Road Ascot Berkshire SL5 0PY to Unit 5 Cheapside Court Sunninghill Road Ascot Berkshire SL5 7RF on 2021-08-11 |
| 24/05/2124 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 24/05/2124 May 2021 | SUB-DIVISION 04/05/21 |
| 24/05/2124 May 2021 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 24/05/2124 May 2021 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 24/05/2124 May 2021 | THE CAPITAL OF THE COMPANY BE SUBDIVIDED 07/05/2021 |
| 12/05/2112 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 070486750001 |
| 11/05/2111 May 2021 | CESSATION OF MARK RYAN AS A PSC |
| 11/05/2111 May 2021 | CESSATION OF REBECCA JANE RYAN AS A PSC |
| 11/05/2111 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAVITY CONSULTING ENGINEERS HOLDINGS LIMITED |
| 10/05/2110 May 2021 | DIRECTOR APPOINTED MR ANTHONY ALAN WATKIN |
| 10/05/2110 May 2021 | PSC'S CHANGE OF PARTICULARS / MR MARK RYAN / 07/05/2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
| 15/07/2015 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
| 28/06/1928 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
| 08/05/188 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
| 31/05/1731 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
| 20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 06/11/156 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
| 27/08/1527 August 2015 | ARTICLES OF ASSOCIATION |
| 13/08/1513 August 2015 | ALTER ARTICLES 29/07/2015 |
| 17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 20/10/1420 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
| 25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 29/10/1329 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 06/11/126 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
| 08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 25/10/1125 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
| 17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 08/11/108 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
| 11/02/1011 February 2010 | CURREXT FROM 31/10/2010 TO 31/12/2010 |
| 08/02/108 February 2010 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM BRIARS MILTON WAY RUSCOMBE READING BERKSHIRE RG10 9LE UNITED KINGDOM |
| 23/10/0923 October 2009 | SECRETARY APPOINTED MRS REBECCA JANE RYAN |
| 19/10/0919 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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