GRIMSHAW RENDER SYSTEMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Registered office address changed from 53 Knowsley Road Wilpshire Blackburn BB1 9PN England to 88 Queen Street Great Harwood Blackburn BB6 7AL on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Mr Paul Grimshaw on 2024-01-31

View Document

31/01/2431 January 2024 Secretary's details changed for Nicola Grimshaw on 2024-01-31

View Document

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

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

21/09/2321 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

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

28/09/2228 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

21/12/2121 December 2021 Micro company accounts made up to 2020-12-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

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

View Accounts

03/06/203 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052971040002

View Document

03/06/203 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 88 QUEEN STREET GREAT HARWOOD BLACKBURN BB6 7AL

View Document

19/07/1919 July 2019 SECRETARY'S CHANGE OF PARTICULARS / NICOLA GRIMSHAW / 18/07/2019

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRIMSHAW / 18/07/2019

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

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

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 DISS40 (DISS40(SOAD))

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

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

View Accounts

24/09/1624 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

11/12/1511 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052971040002

View Document

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

View Accounts

23/12/1423 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1210 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA KITCHEN / 26/11/2010

View Document

24/01/1124 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIMSHAW / 20/11/2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 10 LOMAX CLOSE, GREAT HARWOOD BLACKBURN LANCASHIRE BB6 7TA

View Document

27/01/0927 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/01/0927 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/084 March 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

26/04/0526 April 2005 S366A DISP HOLDING AGM 26/11/04

View Document

26/11/0426 November 2004 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