GRASHOFF PRODUCTION SERVICES LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

15/11/2415 November 2024 Declaration of solvency

View Document

05/11/245 November 2024 Registered office address changed from Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT United Kingdom to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2024-11-05

View Document

05/11/245 November 2024 Appointment of a voluntary liquidator

View Document

05/11/245 November 2024 Resolutions

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-10-18

View Document

18/10/2418 October 2024 Annual accounts for year ending 18 Oct 2024

View Accounts

17/10/2417 October 2024 Current accounting period shortened from 2025-05-31 to 2024-10-18

View Document

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

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

10/10/2310 October 2023 Secretary's details changed for Mrs Amy Grashoff on 2023-10-10

View Document

10/10/2310 October 2023 Change of details for Mr Ben Grashoff as a person with significant control on 2017-05-09

View Document

10/10/2310 October 2023 Registered office address changed from 63 Regents Park Exeter Devon EX1 2NZ to Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT on 2023-10-10

View Document

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

View Accounts

08/05/238 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

08/05/228 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

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

View Accounts

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

View Accounts

18/09/1918 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

05/11/185 November 2018 31/05/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

22/01/1822 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

07/04/177 April 2017 ADOPT ARTICLES 22/03/2017

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/05/164 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/05/154 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/05/149 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS AMY HOLDEN / 25/01/2014

View Document

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS AMY HOLDEN / 25/01/2014

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/05/138 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/05/124 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/05/1114 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

14/05/1114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GRASHOFF / 21/01/2011

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 26 MANSFIELD ROAD EXETER DEVON EX46NF UNITED KINGDOM

View Document

04/05/104 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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