GRECIANS 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
24/12/2424 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Registered office address changed from 26 Emmer Green Luton LU2 8UH England to 36 Emmer Green Kempston Luton Bedfordshire LU2 8UH on 2024-07-19

View Document

05/04/245 April 2024 Registered office address changed from 26 Wood End Road Kempston Bedford MK43 9BB England to 26 Emmer Green Luton LU2 8UH on 2024-04-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

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

View Accounts

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

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Change of details for Mrs Lorraine Mary Jane Hayden as a person with significant control on 2020-04-01

View Document

13/12/2113 December 2021 Notification of Richard James Hayden as a person with significant control on 2020-04-01

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

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

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR LORRAINE HAYDEN

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR RICHARD JAMES HAYDEN

View Document

17/04/1917 April 2019 CESSATION OF LORRAINE MARY JANE HAYDEN AS A PSC

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 36 EMMER GREEN LUTON LU2 8UH UNITED KINGDOM

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 SECRETARY APPOINTED MRS LORRAINE MARY JANE HAYDEN

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE MARY JANE HAYDEN

View Document

16/03/1816 March 2018 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