GRESHAM SUPPORT 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
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

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

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

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

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/06/1622 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/07/1512 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/06/1223 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARD GRESHAM / 21/04/2011

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 SAIL ADDRESS CREATED

View Document

18/06/1018 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARD GRESHAM / 10/06/2010

View Document

18/06/1018 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/01/107 January 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MRS ROSALIND ANN GRESHAM

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

24/11/0924 November 2009 ARTICLES OF ASSOCIATION

View Document

07/10/097 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0910 June 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