GRANTSONS PMD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/05/258 May 2025 | Confirmation statement made on 2025-04-04 with no updates |
| 26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 26/04/2426 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
| 17/04/2417 April 2024 | Current accounting period extended from 2024-04-30 to 2024-05-31 |
| 05/02/245 February 2024 | Registered office address changed from Ground Floor North Suite, Dearing House 1 Young Street, Broomhall Sheffield S1 4UP United Kingdom to 21a Sandygate Road Sheffield S10 5NG on 2024-02-05 |
| 30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
| 06/12/236 December 2023 | Registered office address changed from 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Ground Floor North Suite, Dearing House 1 Young Street, Broomhall Sheffield S1 4UP on 2023-12-06 |
| 26/05/2326 May 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 12/04/2312 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 07/04/227 April 2022 | Confirmation statement made on 2022-04-04 with no updates |
| 07/01/227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 08/03/218 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
| 30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 07/01/207 January 2020 | REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 132 HIGH ROAD CARLTON-IN-LINDRICK NOTTINGHAM S81 9DT ENGLAND |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
| 31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 10/09/1810 September 2018 | REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 1 DERBY ROAD EASTWOOD NOTTINGHAM NG16 3PA |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
| 19/02/1819 February 2018 | 30/04/17 UNAUDITED ABRIDGED |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 21/04/1621 April 2016 | APPOINTMENT TERMINATED, DIRECTOR MARY GRANT |
| 21/04/1621 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
| 21/04/1621 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLM JAMES GRANT / 26/02/2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 22/04/1522 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
| 23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLM JAMES GRANT / 23/05/2014 |
| 04/04/144 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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