GRAVITY RISK SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Termination of appointment of Bryan Lock as a director on 2025-03-31 |
20/03/2520 March 2025 | Accounts for a small company made up to 2023-12-31 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
15/07/2415 July 2024 | Director's details changed for Ms Nicola Jayne Carter on 2024-02-28 |
15/07/2415 July 2024 | Appointment of Ms Nicola Jayne Carter as a director on 2024-02-28 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-08 with updates |
14/02/2414 February 2024 | Change of details for Nfp Uk Holdings Limited as a person with significant control on 2023-04-26 |
22/09/2322 September 2023 | Termination of appointment of Dale Stuart Collett as a director on 2023-07-01 |
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 |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Memorandum and Articles of Association |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Appointment of Mr John Paul Allcock as a director on 2023-04-18 |
18/04/2318 April 2023 | Change of share class name or designation |
18/04/2318 April 2023 | Particulars of variation of rights attached to shares |
17/04/2317 April 2023 | Appointment of Mr Bryan Lock as a director on 2023-04-13 |
08/04/238 April 2023 | Change of details for Nfp Uk Holdings Limited as a person with significant control on 2023-04-03 |
06/04/236 April 2023 | Appointment of Mrs Gemma Saunders as a director on 2023-04-03 |
05/04/235 April 2023 | Cessation of Dale Stuart Collett as a person with significant control on 2023-04-03 |
05/04/235 April 2023 | Termination of appointment of Dawn Louise Collett as a secretary on 2023-04-03 |
05/04/235 April 2023 | Cessation of Dawn Louise Collett as a person with significant control on 2023-04-03 |
05/04/235 April 2023 | Notification of Nfp Uk Holdings Limited as a person with significant control on 2023-04-03 |
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 |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-12-31 |
28/02/2328 February 2023 | Satisfaction of charge 078083910001 in full |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with updates |
27/01/2327 January 2023 | Second filing of a statement of capital following an allotment of shares on 2023-01-11 |
18/01/2318 January 2023 | Resolutions |
18/01/2318 January 2023 | Resolutions |
18/01/2318 January 2023 | Resolutions |
18/01/2318 January 2023 | Memorandum and Articles of Association |
18/01/2318 January 2023 | Resolutions |
17/01/2317 January 2023 | Statement of capital following an allotment of shares on 2023-01-11 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Registration of charge 078083910001, created on 2022-11-18 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-13 with updates |
09/11/219 November 2021 | Notification of Dawn Louise Collett as a person with significant control on 2021-02-05 |
09/11/219 November 2021 | Change of details for Mr Dale Stuart Collett as a person with significant control on 2021-02-05 |
11/03/2111 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
07/05/207 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
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 |
03/03/203 March 2020 | REGISTERED OFFICE CHANGED ON 03/03/2020 FROM PRIORY HOUSE 2 PRIORY ROAD DUDLEY WEST MIDLANDS DY1 1HH |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
13/03/1913 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
06/04/186 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
31/08/1731 August 2017 | APPOINTMENT TERMINATED, DIRECTOR WENDY ASHLEY |
24/02/1724 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
11/04/1611 April 2016 | DIRECTOR APPOINTED MRS WENDY ST CLAIRE ASHLEY |
22/02/1622 February 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 |
19/10/1519 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
09/02/159 February 2015 | CURREXT FROM 31/10/2015 TO 31/12/2015 |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/11/1419 November 2014 | SECRETARY APPOINTED MRS DAWN LOUISE COLLETT |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/04/139 April 2013 | 18/03/13 STATEMENT OF CAPITAL GBP 290 |
09/04/139 April 2013 | ADOPT ARTICLES 18/03/2013 |
06/11/126 November 2012 | 18/10/12 STATEMENT OF CAPITAL GBP 240 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
20/09/1220 September 2012 | COMPANY NAME CHANGED JPM (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 20/09/12 |
01/06/121 June 2012 | COMPANY NAME CHANGED JPM (DUDLEY) LIMITED CERTIFICATE ISSUED ON 01/06/12 |
01/06/121 June 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/05/1215 May 2012 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BELL |
15/12/1115 December 2011 | VARYING SHARE RIGHTS AND NAMES |
22/11/1122 November 2011 | ADOPT ARTICLES 13/10/2011 |
13/10/1113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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