GRSP SERVICES LIMITED
Company Documents
Date | Description |
---|---|
01/03/251 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/05/1520 May 2015 | REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 109 BENHILL ROAD SUTTON SURREY SM1 3RR |
10/03/1510 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
30/12/1430 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
11/05/1411 May 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
23/01/1423 January 2014 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/02/1216 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
10/12/1110 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN PURVEY / 25/05/2010 |
17/02/1017 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/07/0818 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
20/02/0820 February 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | DIRECTOR RESIGNED |
17/04/0717 April 2007 | NEW DIRECTOR APPOINTED |
15/04/0715 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
16/02/0716 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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