GRAVITY ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 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

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Second filing of Confirmation Statement dated 2023-09-12

View Document

29/09/2329 September 2023 Change of details for Mr Brendan Michael Jarvis as a person with significant control on 2023-03-31

View Document

27/09/2327 September 2023 Change of details for Mr Brendan Michael Jarvis as a person with significant control on 2023-09-27

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

25/05/2325 May 2023 Termination of appointment of Marc Steven Churchill as a director on 2023-03-31

View Document

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

View Accounts

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Memorandum and Articles of Association

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Notification of Brendan Michael Jarvis as a person with significant control on 2019-02-20

View Document

14/11/2214 November 2022 Withdrawal of a person with significant control statement on 2022-11-14

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Amended total exemption full accounts made up to 2020-03-31

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

17/06/2117 June 2021 Registered office address changed from 94 Arundel Drive Fareham Hampshire PO16 7NU England to C/O Smooth Accounting Limited Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN on 2021-06-17

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MICHAEL JARVIS / 10/09/2020

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 71 THE HUNDRED ROMSEY HAMPSHIRE SO51 8BZ

View Document

10/09/2010 September 2020 Registered office address changed from , 71 the Hundred, Romsey, Hampshire, SO51 8BZ to C/O Smooth Accounting Limited Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN on 2020-09-10

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MICHAEL JARVIS / 10/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD ALLEN / 10/02/2020

View Document

10/02/2010 February 2020 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN MICHAEL JARVIS / 10/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC STEVEN CHURCHILL / 10/02/2020

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

27/06/1927 June 2019 20/02/19 STATEMENT OF CAPITAL GBP 1004

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL LINCH

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT RATCLIFFE

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR AARON LINCH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

01/08/171 August 2017 Registered office address changed from , 71 the Hundred, Romsey, SO51 8BZ, England to C/O Smooth Accounting Limited Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN on 2017-08-01

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 71 THE HUNDRED ROMSEY SO51 8BZ ENGLAND

View Document

21/07/1721 July 2017 Registered office address changed from , Fareham House 69 High Street, Fareham, Hampshire, PO16 7BB, England to C/O Smooth Accounting Limited Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN on 2017-07-21

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM FAREHAM HOUSE 69 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB ENGLAND

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RATCLIFFE / 15/11/2016

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC STEVEN CHURCHILL / 15/11/2016

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR MARC STEVEN CHURCHILL

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR JAMES WARREN MARTIN

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR AARON JAMES LINCH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MICHAEL JARVIS / 07/10/2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RATCLIFFE / 07/10/2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD ALLEN / 07/10/2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 10 LITTLE PARK FARM ROAD SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5TD

View Document

02/11/152 November 2015 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN MICHAEL JARVIS / 07/10/2015

View Document

02/11/152 November 2015 Registered office address changed from , 10 Little Park Farm Road, Segensworth West, Fareham, Hampshire, PO15 5TD to C/O Smooth Accounting Limited Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN on 2015-11-02

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LINCH / 07/10/2015

View Document

15/10/1515 October 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MICHAEL JARVIS / 14/08/2014

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RATCLIFFE / 14/08/2014

View Document

18/09/1418 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

18/09/1418 September 2014 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN MICHAEL JARVIS / 14/08/2014

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LINCH / 14/08/2014

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD ALLEN / 14/08/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/08/1316 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/09/1217 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 31/07/12 STATEMENT OF CAPITAL GBP 1000

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR ROBERT RATCLIFFE

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR PAUL LINCH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/09/1114 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN MICHAEL JARVIS / 23/09/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MICHAEL JARVIS / 23/09/2009

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM UNIT D FERNACRE BUSINESS PARK BUDDS LANE ROMSEY SO51 0HA

View Document

18/05/0918 May 2009

View Document

08/02/098 February 2009 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH

View Document

19/09/0519 September 2005

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: TRAILOR HOUSE WEST QUAY ROAD SOUTHAMPTON HAMPSHIRE SO15 1GZ

View Document

15/09/0415 September 2004

View Document

12/08/0412 August 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

12/07/0312 July 2003

View Document

12/07/0312 July 2003 REGISTERED OFFICE CHANGED ON 12/07/03 FROM: 24 CENTRAL PRECINCT, WINCHESTER ROAD, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2GA

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 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