GRC ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Registration of charge 069953320003, created on 2025-03-25 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-09-30 |
23/10/2423 October 2024 | Director's details changed for Mr Danny George on 2024-10-23 |
23/10/2423 October 2024 | Change of details for Mr Danny George as a person with significant control on 2024-10-23 |
23/10/2423 October 2024 | Change of details for Mr Kevin George as a person with significant control on 2024-10-23 |
23/10/2423 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
23/10/2423 October 2024 | Director's details changed for Mr Kevin George on 2024-10-23 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-09-30 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-09-30 |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/05/2216 May 2022 | Change of details for Mr Danny George as a person with significant control on 2022-05-13 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-29 with no updates |
26/06/2026 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
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 |
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 |
18/06/1918 June 2019 | APPOINTMENT TERMINATED, DIRECTOR WARREN HILL |
08/05/198 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069953320002 |
15/03/1915 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
25/04/1825 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
27/02/1727 February 2017 | DIRECTOR APPOINTED MR WARREN HILL |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
13/10/1513 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
26/01/1526 January 2015 | STATEMENT OF COMPANY'S OBJECTS |
15/01/1515 January 2015 | ADOPT ARTICLES 11/12/2014 |
12/11/1412 November 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
17/10/1317 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
09/04/139 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / LYNNE GEORGE / 09/04/2013 |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
03/10/123 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
05/10/115 October 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
05/10/115 October 2011 | APPOINTMENT TERMINATED, DIRECTOR DARREN COPLEY |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
17/05/1117 May 2011 | PREVEXT FROM 31/08/2010 TO 30/09/2010 |
29/09/1029 September 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
29/09/1029 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / LYNNE GEORGE / 29/09/2010 |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GEORGE / 29/09/2010 |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANNY GEORGE / 29/09/2010 |
28/10/0928 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/08/0919 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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