GRAVITY RISK 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
02/05/252 May 2025 Termination of appointment of Bryan Lock as a director on 2025-03-31

View Document

20/03/2520 March 2025 Accounts for a small company made up to 2023-12-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

15/07/2415 July 2024 Director's details changed for Ms Nicola Jayne Carter on 2024-02-28

View Document

15/07/2415 July 2024 Appointment of Ms Nicola Jayne Carter as a director on 2024-02-28

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

14/02/2414 February 2024 Change of details for Nfp Uk Holdings Limited as a person with significant control on 2023-04-26

View Document

22/09/2322 September 2023 Termination of appointment of Dale Stuart Collett as a director on 2023-07-01

View Document

26/04/2326 April 2023 Registered office address changed from Mead Court 10 the Mead Business Centre 176/178 Berkhampstead Road Chesham Bucks HP5 3EE England to 14 Caroline Point 62 Caroline Street Birmingham B3 1UF on 2023-04-26

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Appointment of Mr John Paul Allcock as a director on 2023-04-18

View Document

18/04/2318 April 2023 Change of share class name or designation

View Document

18/04/2318 April 2023 Particulars of variation of rights attached to shares

View Document

17/04/2317 April 2023 Appointment of Mr Bryan Lock as a director on 2023-04-13

View Document

08/04/238 April 2023 Change of details for Nfp Uk Holdings Limited as a person with significant control on 2023-04-03

View Document

06/04/236 April 2023 Appointment of Mrs Gemma Saunders as a director on 2023-04-03

View Document

05/04/235 April 2023 Cessation of Dale Stuart Collett as a person with significant control on 2023-04-03

View Document

05/04/235 April 2023 Termination of appointment of Dawn Louise Collett as a secretary on 2023-04-03

View Document

05/04/235 April 2023 Cessation of Dawn Louise Collett as a person with significant control on 2023-04-03

View Document

05/04/235 April 2023 Notification of Nfp Uk Holdings Limited as a person with significant control on 2023-04-03

View Document

05/04/235 April 2023 Registered office address changed from Ground Floor, Custom House Waterfront East Brierley Hill West Midlands DY5 1XH England to Mead Court 10 the Mead Business Centre 176/178 Berkhampstead Road Chesham Bucks HP5 3EE on 2023-04-05

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Satisfaction of charge 078083910001 in full

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

27/01/2327 January 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-11

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Memorandum and Articles of Association

View Document

18/01/2318 January 2023 Resolutions

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Registration of charge 078083910001, created on 2022-11-18

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-13 with updates

View Document

09/11/219 November 2021 Notification of Dawn Louise Collett as a person with significant control on 2021-02-05

View Document

09/11/219 November 2021 Change of details for Mr Dale Stuart Collett as a person with significant control on 2021-02-05

View Document

11/03/2111 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM GROUND FLOOR CUSTOM HOUSE LEVEL STREET BRIERLEY HILL WEST MIDLANDS DY5 1XH ENGLAND

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM PRIORY HOUSE 2 PRIORY ROAD DUDLEY WEST MIDLANDS DY1 1HH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

13/03/1913 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

06/04/186 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY ASHLEY

View Document

24/02/1724 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MRS WENDY ST CLAIRE ASHLEY

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

09/02/159 February 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 SECRETARY APPOINTED MRS DAWN LOUISE COLLETT

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/04/139 April 2013 18/03/13 STATEMENT OF CAPITAL GBP 290

View Document

09/04/139 April 2013 ADOPT ARTICLES 18/03/2013

View Document

06/11/126 November 2012 18/10/12 STATEMENT OF CAPITAL GBP 240

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 COMPANY NAME CHANGED JPM (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 20/09/12

View Document

01/06/121 June 2012 COMPANY NAME CHANGED JPM (DUDLEY) LIMITED CERTIFICATE ISSUED ON 01/06/12

View Document

01/06/121 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BELL

View Document

15/12/1115 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/11/1122 November 2011 ADOPT ARTICLES 13/10/2011

View Document

13/10/1113 October 2011 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