GRUNWALD ENGINEERING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

19/06/2319 June 2023 Change of details for Mr James Nicholas Causebrook as a person with significant control on 2023-06-08

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

25/02/2125 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

26/03/2026 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE CAUSEBROOK

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS CAUSEBROOK / 29/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LAURIN SMITH / 29/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE CAUSEBROOK / 29/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS CAUSEBROOK / 29/04/2019

View Document

05/03/195 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MRS CATHERINE CAUSEBROOK

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MRS SAMANTHA LAURIN SMITH

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS CAUSEBROOK / 12/04/2018

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA ROBINSON

View Document

12/04/1812 April 2018 CESSATION OF PHILIPPA SARAH ROBINSON AS A PSC

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

20/03/1820 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/02/1824 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093612780001

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/12/1523 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL MUNCEY

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093612780001

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MUNCEY / 07/01/2015

View Document

06/01/156 January 2015 CURRSHO FROM 31/12/2015 TO 31/10/2015

View Document

19/12/1419 December 2014 18/12/14 STATEMENT OF CAPITAL GBP 100

View Document

18/12/1418 December 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