GRS EARTH SOLUTIONS LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/05/242 May 2024 Satisfaction of charge 009370000004 in full

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/03/2331 March 2023 Satisfaction of charge 009370000007 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 009370000002 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 009370000003 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 009370000005 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 009370000006 in full

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-01-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

24/12/2124 December 2021 Full accounts made up to 2021-01-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

05/07/215 July 2021 Full accounts made up to 2020-06-30

View Document

10/07/2010 July 2020 CURRSHO FROM 30/06/2021 TO 31/01/2021

View Document

12/06/2012 June 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW OLIE

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR ANTONY CHARLES BEAMISH

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/03/188 March 2018 SECOND FILING OF AP01 FOR ANDREW OLLIE

View Document

11/01/1811 January 2018 ADOPT ARTICLES 02/01/2018

View Document

04/01/184 January 2018 AUDITOR'S RESIGNATION

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 009370000003

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 009370000002

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR MARTIN PAUL REID

View Document

09/12/179 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDIE OLLIE / 05/12/2017

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

09/12/179 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRS ROADSTONE GROUP LIMITED

View Document

09/12/179 December 2017 CESSATION OF GRS ROADSTONE HOLDINGS LIMITED AS A PSC

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MS KERRY LOUISE BARNETT

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR. ANDIE OLLIE

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GARETH FISHER / 29/10/2017

View Document

01/11/171 November 2017 COMPANY NAME CHANGED GRS WASTE LIMITED CERTIFICATE ISSUED ON 01/11/17

View Document

01/11/171 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR JONATHAN GARETH FISHER

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN HILL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD OWEN

View Document

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/11/159 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/12/1415 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/11/135 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/11/127 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/12/112 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES DICKENS

View Document

17/11/1017 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/01/103 January 2010 COMPANY NAME CHANGED GALLIFORD ROADSTONE LIMITED CERTIFICATE ISSUED ON 03/01/10

View Document

03/01/103 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN VICTOR HILL / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN VICTOR HILL / 17/12/2009

View Document

04/11/094 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD DICKENS / 28/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD HENFRYN OWEN / 28/10/2009

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM WOLVEY HINCKLEY LEICESTERSHIRE LE10 3HL

View Document

07/11/077 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/11/0516 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/08/0324 August 2003 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/03/018 March 2001 AUDITOR'S RESIGNATION

View Document

13/12/0013 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/03/9728 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/977 March 1997

View Document

07/03/977 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/977 March 1997

View Document

07/03/977 March 1997 ADOPT MEM AND ARTS 20/02/97

View Document

07/03/977 March 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/11/9626 November 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED

View Document

11/06/9611 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

05/12/945 December 1994 AUDITOR'S RESIGNATION

View Document

07/01/947 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/01/9313 January 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/03/9213 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/913 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9111 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

05/12/905 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED

View Document

07/01/887 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

07/01/887 January 1988 RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8622 December 1986 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

10/07/8610 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/8521 December 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

09/08/689 August 1968 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