GRS FLEET GRAPHICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Satisfaction of charge 090027580001 in full |
31/07/2531 July 2025 New | Previous accounting period extended from 2024-07-31 to 2024-12-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-09-10 with no updates |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-07-31 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-10 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
01/05/231 May 2023 | Accounts for a small company made up to 2022-07-31 |
20/10/2220 October 2022 | Confirmation statement made on 2022-09-10 with no updates |
12/10/2212 October 2022 | Registration of charge 090027580003, created on 2022-10-07 |
26/10/2126 October 2021 | Confirmation statement made on 2021-09-10 with updates |
18/10/2118 October 2021 | Register inspection address has been changed to Mitchell House, Hardley, Southampton Hardley Indus Hardley Industrial Estate Hythe Southampton SO45 3YH |
15/10/2115 October 2021 | Registered office address changed from Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR England to Mitchell House, Hardley, Southampton Hardley Industrial Estate Hythe Southampton SO45 3YH on 2021-10-15 |
15/10/2115 October 2021 | Termination of appointment of Fryern Company Secretarial Services Limited as a secretary on 2021-10-01 |
12/04/2112 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/07/2016 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA SMITH |
16/07/2016 July 2020 | PSC'S CHANGE OF PARTICULARS / MR GRAEME RICHARD SMITH / 16/07/2020 |
16/07/2016 July 2020 | REGISTERED OFFICE CHANGED ON 16/07/2020 FROM MITCHELL HOUSE HARDLEY INDUSTRIAL ESTATE, HARDLEY HYTHE SOUTHAMPTON SO45 3YH |
16/07/2016 July 2020 | CORPORATE SECRETARY APPOINTED FRYERN COMPANY SECRETARIAL SERVICES LIMITED |
16/07/2016 July 2020 | APPOINTMENT TERMINATED, SECRETARY SARA SMITH |
27/12/1927 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA SMITH |
26/11/1926 November 2019 | 31/07/19 UNAUDITED ABRIDGED |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
04/04/194 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
23/01/1823 January 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SARA SMITH / 17/06/2016 |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TYRRELL / 17/06/2016 |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SARA SMITH / 17/06/2016 |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JUNE SMITH / 17/06/2016 |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME SMITH / 17/06/2016 |
19/04/1619 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
22/12/1522 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / SARA SMITH / 22/12/2015 |
18/12/1518 December 2015 | PREVEXT FROM 30/04/2015 TO 31/07/2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
06/05/156 May 2015 | APPOINTMENT TERMINATED, DIRECTOR MITCHELL SMITH |
06/05/156 May 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
23/05/1423 May 2014 | DIRECTOR APPOINTED MRS ALEXANDRA JUNE SMITH |
23/05/1423 May 2014 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM MITCHELL HOUSE HARDLEY INDUSTRIAL ESTATE HYTHE SOUTHAMPTON HAMPSHIRE SO45 3ZY ENGLAND |
17/04/1417 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 GRS FLEET GRAPHICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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