GRIPPLE AUTOMATION LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Memorandum and Articles of Association

View Document

17/04/2417 April 2024 Resolutions

View Document

05/04/245 April 2024 Termination of appointment of Darren Richard Beardsmore as a director on 2024-04-05

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/09/2128 September 2021

View Document

28/09/2128 September 2021

View Document

28/09/2128 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

28/09/2128 September 2021

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM THE HOG WORKS HAWKE STREET SHEFFIELD S9 2SU UNITED KINGDOM

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

16/09/1916 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

16/09/1916 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/09/1916 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

17/07/1917 July 2019 ADOPT ARTICLES 03/07/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

17/10/1817 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

17/10/1817 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

17/10/1817 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/183 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

02/07/182 July 2018 ADOPT ARTICLES 19/06/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRIPPLE LTD

View Document

05/03/185 March 2018 CESSATION OF GROWTH LED INNOVATION DRIVEN EMPLOYEE COMPANY LIMITED AS A PSC

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR KIRK WHITE

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN PETER STUBBS / 13/10/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN PETER STUBBS / 13/10/2017

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CESSATION OF GRIPPLE LTD AS A PSC

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROWTH LED INNOVATION DRIVEN EMPLOYEE COMPANY LIMITED

View Document

20/07/1720 July 2017 CESSATION OF GLIDE AS A PSC

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK MICHAEL WHITE / 20/07/2017

View Document

20/07/1720 July 2017 CESSATION OF HUGH DAVID FACEY AS A PSC

View Document

20/07/1720 July 2017 CESSATION OF HUGH DAVID FACEY AS A PSC

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR KIRK MICHAEL WHITE

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK STEEPLE

View Document

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

View Accounts

19/08/1619 August 2016 ADOPT ARTICLES 19/07/2016

View Document

16/08/1616 August 2016 CHANGE OF NAME 19/07/2016

View Document

09/08/169 August 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR HUGH DAVID FACEY

View Document

09/04/169 April 2016 CHANGE OF NAME 23/03/2016

View Document

17/03/1617 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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