GRC 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
26/03/2526 March 2025 Registration of charge 069953320003, created on 2025-03-25

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

23/10/2423 October 2024 Director's details changed for Mr Danny George on 2024-10-23

View Document

23/10/2423 October 2024 Change of details for Mr Danny George as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Change of details for Mr Kevin George as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

23/10/2423 October 2024 Director's details changed for Mr Kevin George on 2024-10-23

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Change of details for Mr Danny George as a person with significant control on 2022-05-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

18/06/1918 June 2019 Registered office address changed from , Unit 3 Ashworth Buildings, Off Heys Lane, Great Harwood, Lancashire, BB6 7BA to Hargreaves House Plumbe Street Burnley Lancashire BB11 3AB on 2019-06-18

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM UNIT 3 ASHWORTH BUILDINGS OFF HEYS LANE GREAT HARWOOD LANCASHIRE BB6 7BA

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR WARREN HILL

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069953320002

View Document

15/03/1915 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

25/04/1825 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR WARREN HILL

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/01/1526 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

15/01/1515 January 2015 ADOPT ARTICLES 11/12/2014

View Document

12/11/1412 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/10/1317 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

09/04/139 April 2013 SECRETARY'S CHANGE OF PARTICULARS / LYNNE GEORGE / 09/04/2013

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN COPLEY

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/05/1117 May 2011 PREVEXT FROM 31/08/2010 TO 30/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNNE GEORGE / 29/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GEORGE / 29/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY GEORGE / 29/09/2010

View Document

28/10/0928 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/0919 August 2009 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