NJ GRIME PURCHASING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-28 with updates |
19/12/2319 December 2023 | Unaudited abridged accounts made up to 2023-07-31 |
14/12/2314 December 2023 | Notification of Neil James Grime as a person with significant control on 2023-12-01 |
14/12/2314 December 2023 | Cessation of N J Grime (Holdings) Limited as a person with significant control on 2023-12-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
24/01/2324 January 2023 | Unaudited abridged accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
12/03/2112 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
15/01/2015 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
18/02/1918 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/02/1823 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL N J GRIME (HOLDINGS) LIMITED |
05/07/175 July 2017 | CESSATION OF NEIL JAMES GRIME AS A PSC |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/07/1425 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/07/1324 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
18/07/1218 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
11/08/1011 August 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
11/02/1011 February 2010 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 161 COLLEGE STREET ST. HELENS MERSEYSIDE WA10 1TY UNITED KINGDOM |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
25/08/0925 August 2009 | REGISTERED OFFICE CHANGED ON 25/08/2009 FROM SPRINGFIELD HOUSE 41-45 CHAPEL BROW LEYLAND LANCASHIRE PR25 3NH |
30/06/0930 June 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
02/07/072 July 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
04/08/064 August 2006 | NEW SECRETARY APPOINTED |
04/08/064 August 2006 | NEW DIRECTOR APPOINTED |
04/08/064 August 2006 | REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 5 NELSON STREET LIVERPOOL L1 5DW |
06/07/066 July 2006 | SECRETARY RESIGNED |
06/07/066 July 2006 | DIRECTOR RESIGNED |
30/06/0630 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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