GRS FLEET GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewSatisfaction of charge 090027580001 in full

View Document

31/07/2531 July 2025 NewPrevious accounting period extended from 2024-07-31 to 2024-12-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/05/231 May 2023 Accounts for a small company made up to 2022-07-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

12/10/2212 October 2022 Registration of charge 090027580003, created on 2022-10-07

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-10 with updates

View Document

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

View Document

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

View Document

15/10/2115 October 2021 Termination of appointment of Fryern Company Secretarial Services Limited as a secretary on 2021-10-01

View Document

12/04/2112 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA SMITH

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MR GRAEME RICHARD SMITH / 16/07/2020

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM MITCHELL HOUSE HARDLEY INDUSTRIAL ESTATE, HARDLEY HYTHE SOUTHAMPTON SO45 3YH

View Document

16/07/2016 July 2020 CORPORATE SECRETARY APPOINTED FRYERN COMPANY SECRETARIAL SERVICES LIMITED

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, SECRETARY SARA SMITH

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA SMITH

View Document

26/11/1926 November 2019 31/07/19 UNAUDITED ABRIDGED

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

04/04/194 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

23/01/1823 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARA SMITH / 17/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TYRRELL / 17/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARA SMITH / 17/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JUNE SMITH / 17/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME SMITH / 17/06/2016

View Document

19/04/1619 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/12/1522 December 2015 SECRETARY'S CHANGE OF PARTICULARS / SARA SMITH / 22/12/2015

View Document

18/12/1518 December 2015 PREVEXT FROM 30/04/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR MITCHELL SMITH

View Document

06/05/156 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MRS ALEXANDRA JUNE SMITH

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM MITCHELL HOUSE HARDLEY INDUSTRIAL ESTATE HYTHE SOUTHAMPTON HAMPSHIRE SO45 3ZY ENGLAND

View Document

17/04/1417 April 2014 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