GROVELEY PRECISION ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 | Total exemption full accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 07/02/257 February 2025 | Confirmation statement made on 2025-01-31 with updates |
| 08/11/248 November 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 18/03/2418 March 2024 | Director's details changed for Mr Peter Thomas Bennet on 2024-03-18 |
| 18/03/2418 March 2024 | Change of details for Mr Peter Thomas Bennet as a person with significant control on 2024-03-18 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-31 with updates |
| 10/11/2310 November 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-01-31 with updates |
| 11/10/2211 October 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-01-31 with updates |
| 27/01/2227 January 2022 | Unaudited abridged accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 04/03/214 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES |
| 17/02/2117 February 2021 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 21/02/2021 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
| 18/02/1918 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
| 31/01/1831 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 08/02/168 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
| 08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS BENNET / 31/01/2016 |
| 01/04/151 April 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 01/04/151 April 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 31/03/1531 March 2015 | SAIL ADDRESS CREATED |
| 09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 30/05/1430 May 2014 | APPOINTMENT TERMINATED, SECRETARY CAROLYN BENNET |
| 30/05/1430 May 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BENNET |
| 07/02/147 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 27/03/1327 March 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/01/1231 January 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
| 17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 01/06/111 June 2011 | COMPANY NAME CHANGED GROVELEY ENGINEERING PRECISION LIMITED CERTIFICATE ISSUED ON 01/06/11 |
| 02/02/112 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
| 10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 11/02/1011 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
| 08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 04/02/094 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
| 04/02/094 February 2009 | SECRETARY APPOINTED MRS CAROLYN JANE BENNET |
| 04/02/094 February 2009 | APPOINTMENT TERMINATED SECRETARY PETER BENNET |
| 24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 25/06/0825 June 2008 | SECRETARY APPOINTED PETER THOMAS BENNET |
| 25/06/0825 June 2008 | APPOINTMENT TERMINATED SECRETARY GILLIAN BENNET |
| 08/02/088 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
| 13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 09/02/079 February 2007 | LOCATION OF REGISTER OF MEMBERS |
| 09/02/079 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
| 16/01/0716 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 01/11/061 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/02/067 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
| 11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 11/03/0511 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 21/02/0521 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
| 21/02/0521 February 2005 | LOCATION OF REGISTER OF MEMBERS |
| 09/02/049 February 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
| 18/01/0418 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 01/04/031 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 05/03/035 March 2003 | NEW DIRECTOR APPOINTED |
| 05/03/035 March 2003 | NEW DIRECTOR APPOINTED |
| 05/03/035 March 2003 | REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 152-162 CITY ROAD LONDON EC1V 2NX |
| 05/03/035 March 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/05/03 |
| 05/03/035 March 2003 | NEW SECRETARY APPOINTED |
| 20/02/0320 February 2003 | DIRECTOR RESIGNED |
| 20/02/0320 February 2003 | SECRETARY RESIGNED |
| 31/01/0331 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GROVELEY PRECISION ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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