GRIPPER DIFFERENTIALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

21/05/2421 May 2024 Change of details for Sg & Ar Limited as a person with significant control on 2022-05-03

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

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

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

12/05/2212 May 2022 Registration of charge 060095790002, created on 2022-04-29

View Document

12/05/2212 May 2022 Registration of charge 060095790001, created on 2022-04-29

View Document

11/05/2211 May 2022 Cessation of Thomas Daffern Seal as a person with significant control on 2022-05-03

View Document

11/05/2211 May 2022 Appointment of Mr Scott Gilbody as a director on 2022-05-03

View Document

11/05/2211 May 2022 Termination of appointment of Fiona Roisin Mcmahon as a secretary on 2022-05-03

View Document

11/05/2211 May 2022 Termination of appointment of Thomas Daffern Seal as a director on 2022-05-03

View Document

11/05/2211 May 2022 Termination of appointment of John David Mcmahon as a director on 2022-05-03

View Document

11/05/2211 May 2022 Termination of appointment of Fiona Roisin Mcmahon as a director on 2022-05-03

View Document

11/05/2211 May 2022 Cessation of John David Mcmahon as a person with significant control on 2022-05-03

View Document

11/05/2211 May 2022 Cessation of Fiona Roisin Mcmahon as a person with significant control on 2022-05-03

View Document

11/05/2211 May 2022 Notification of Sg & Ar Limited as a person with significant control on 2022-05-03

View Document

11/05/2211 May 2022 Appointment of Miss Adele Rogers as a director on 2022-05-03

View Document

27/04/2227 April 2022 Notification of Thomas Seal as a person with significant control on 2022-04-26

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

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

View Accounts

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

19/09/1619 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

10/12/1510 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

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

View Accounts

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 1 NORTHEY ROAD FOLESHILL COVENTRY CV6 5NF

View Document

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

View Document

10/12/1310 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MCMAHON / 01/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAFFERN SEAL / 01/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SEAL / 30/03/2008

View Document

10/09/0810 September 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 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