GR SAFETY SOLUTIONS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Resolutions

View Document

03/03/253 March 2025 Statement of affairs

View Document

03/03/253 March 2025 Registered office address changed from C/O Parker Whitwood Ltd Old Lloyd Chambers 139-141 Manchester Road Altrincham Cheshire WA14 5NS England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2025-03-03

View Document

03/03/253 March 2025 Appointment of a voluntary liquidator

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

11/11/2411 November 2024 Change of details for Mr Kieran Mark Ross as a person with significant control on 2024-11-11

View Document

11/11/2411 November 2024 Termination of appointment of Andrew Stuart Thompson as a director on 2024-06-28

View Document

11/11/2411 November 2024 Termination of appointment of Gordon Ross as a director on 2024-11-11

View Document

11/11/2411 November 2024 Cessation of Gordon Ross as a person with significant control on 2024-11-11

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-11 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 Confirmation statement made on 2023-03-11 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / MR KIERAN MARK ROSS / 08/03/2021

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / MR GORDON ROSS / 08/03/2021

View Document

24/03/2124 March 2021 DIRECTOR APPOINTED MR ANDREW STUART THOMPSON

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN MARK ROSS

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR GORDON ROSS / 01/03/2020

View Document

05/12/195 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

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

View Accounts

17/07/1917 July 2019 CESSATION OF ROSS GORDON AS A PSC

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR KIERAN MARK ROSS

View Document

29/11/1829 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

09/01/189 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON ROSS

View Document

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

View Accounts

10/04/1710 April 2017 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

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ROSS / 10/08/2015

View Document

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

View Accounts

15/07/1415 July 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