CARPARK SURFACING GRIDS LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

17/07/2317 July 2023 Registered office address changed from West Holme Lower Road Westerfield Ipswich IP6 9AR England to West Holme Lower Road Westerfield Ipswich Suffolk IP6 9AR on 2023-07-17

View Document

17/07/2317 July 2023 Registered office address changed from 67 Christchurch Street Ipswich IP4 2DH England to West Holme Lower Road Westerfield Ipswich IP6 9AR on 2023-07-17

View Document

17/07/2317 July 2023 Termination of appointment of Gerald Torr as a director on 2023-07-17

View Document

17/07/2317 July 2023 Cessation of Harley Earl Grayling as a person with significant control on 2023-07-17

View Document

17/07/2317 July 2023 Termination of appointment of Carol Grayling as a secretary on 2023-07-17

View Document

17/07/2317 July 2023 Termination of appointment of Harley Earl Grayling as a director on 2023-07-17

View Document

17/07/2317 July 2023 Termination of appointment of Steve Nicholls as a director on 2023-07-17

View Document

26/06/2326 June 2023 Secretary's details changed for Mrs Carol Grayling on 2023-06-24

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/07/217 July 2021 Notification of Harley Earl Grayling as a person with significant control on 2021-03-31

View Document

07/07/217 July 2021 Change of details for Mr Robert Matthew Brow as a person with significant control on 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/11/1827 November 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM HOBBS

View Document

19/10/1819 October 2018 SECRETARY APPOINTED MR GRAHAM HOBBS

View Document

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOBBS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR GRAHAM HOBBS

View Document

03/11/173 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR GERALD TORR

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 40 HARVEST DRIVE SOUTH LOWESTOFT INDUSTRIAL ESTATE LOWESTOFT SUFFOLK NR33 7NB

View Document

19/10/1519 October 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

13/05/1513 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

13/09/1313 September 2013 COMPANY NAME CHANGED CS&G PLANT HIRE (EA) LTD CERTIFICATE ISSUED ON 13/09/13

View Document

12/08/1312 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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