GRACE CONSULTING LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

20/02/2320 February 2023 Application to strike the company off the register

View Document

14/01/2314 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

23/12/2223 December 2022 Current accounting period shortened from 2023-05-31 to 2022-12-31

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

12/01/2212 January 2022 Registered office address changed from 11 Farleigh Wick Bradford-on-Avon BA15 2PU England to 10 Norden Bradford-on-Avon Wiltshire BA15 1FL on 2022-01-12

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/02/2114 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/02/2023 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARIA SHIPLEY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 20 BEVERE CLOSE WORCESTER WR3 7QH

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/02/1818 February 2018 DIRECTOR APPOINTED MISS MARIA JOY SHIPLEY

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT MARTIN SHIPLEY

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR GRANT MARTIN SHIPLEY

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/02/174 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

11/12/1611 December 2016 SECRETARY APPOINTED MRS AMANDA CHERISH SHIPLEY

View Document

11/12/1611 December 2016 APPOINTMENT TERMINATED, SECRETARY GRANT SHIPLEY

View Document

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

11/12/1611 December 2016 APPOINTMENT TERMINATED, DIRECTOR GRANT SHIPLEY

View Document

11/12/1611 December 2016 APPOINTMENT TERMINATED, SECRETARY GRANT SHIPLEY

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/12/156 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

06/12/156 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, SECRETARY AMANDA SHIPLEY

View Document

05/08/155 August 2015 SECRETARY APPOINTED MR GRANT MARTIN SHIPLEY

View Document

29/07/1529 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA CHERISH SHIPLEY / 29/06/2015

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR GRANT MARTIN SHIPLEY

View Document

29/06/1529 June 2015 PREVSHO FROM 31/12/2015 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/01/1510 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

21/12/1421 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT MARTIN SHIPLEY / 27/12/2013

View Document

21/12/1421 December 2014 REGISTERED OFFICE CHANGED ON 21/12/2014 FROM 20 BEVERE CLOSE 20 BEVERE CLOSE WORCESTER WORCESTERSHIRE WR3 7QH UNITED KINGDOM

View Document

21/12/1421 December 2014 APPOINTMENT TERMINATED, DIRECTOR GRANT SHIPLEY

View Document

27/12/1327 December 2013 DIRECTOR APPOINTED MR GRANT MARTIN SHIPLEY

View Document

09/12/139 December 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