GRANTHAM FABRICATION AND PROFILE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/02/255 February 2025 Termination of appointment of Ian Leggatt as a director on 2024-09-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

18/06/2118 June 2021 Statement of company's objects

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

18/06/2118 June 2021 Resolutions

View Document

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

View Accounts

10/02/2110 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

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

View Accounts

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

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

View Accounts

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GEORGE HOLT / 04/02/2019

View Document

28/01/1928 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

22/08/1822 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

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

View Accounts

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016179350011

View Document

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

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

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

18/12/1518 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

03/01/153 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

25/02/1325 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

09/01/139 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

26/01/1226 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

06/12/116 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

20/12/1020 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN LEGGATT / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLARKE / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GEORGE HOLT / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LEGGATT / 01/10/2009

View Document

20/01/1020 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

19/11/0919 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

30/09/0930 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

27/02/0927 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLARKE / 01/01/2009

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/12/0628 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

25/05/0425 May 2004 AUDITOR'S RESIGNATION

View Document

21/05/0421 May 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/02/046 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/046 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0431 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03

View Document

02/04/032 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 18 NORTHGATE SLEAFORD LINCOLNSHIRE NG34 7BJ

View Document

05/02/025 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: 39 WESTGATE GRANTHAM LINCS NG31 6LY

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

04/01/964 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

19/05/9419 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/948 January 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

27/05/9327 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9217 December 1992 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9225 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

09/03/909 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

26/10/8726 October 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

12/12/8612 December 1986 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

06/09/836 September 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/09/83

View Document

01/03/821 March 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/821 March 1982 CERTIFICATE OF INCORPORATION

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