GRIFEN SPRINKLER SOLUTIONS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2020-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR GARY NOBLE / 01/12/2018

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM THE CORN STORE NORMANS HALL FARM SHRIGLEY ROAD POTT SHRIGLEY CHESHIRE SK10 5SE

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NOBLE / 15/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NOBLE / 22/01/2015

View Document

30/03/1530 March 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NOBLE / 22/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 14/12/13 NO CHANGES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1312 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 7 OVERHILL ROAD WILMSLOW CHESHIRE SK9 2BE

View Document

21/09/1021 September 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY NOBLE / 10/10/2009

View Document

21/09/1021 September 2010 Annual return made up to 14 December 2008 with full list of shareholders

View Document

21/09/1021 September 2010 Annual return made up to 14 December 2007 with full list of shareholders

View Document

05/05/105 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/1013 March 2010 DISS40 (DISS40(SOAD))

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/11/0921 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/097 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY JOHN SHERRATT

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM VANTAGE HOUSE, 26A NORTHENDEN ROAD, SALE CHESHIRE M33 3BR

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SHERRATT

View Document

14/12/0614 December 2006 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