GRAVITY CONSULTING ENGINEERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/254 November 2025 NewConfirmation statement made on 2025-10-19 with no updates

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-10-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/08/2111 August 2021 Registered office address changed from C/O Wentworths & Associates White Hart House Silwood Road Ascot Berkshire SL5 0PY to Unit 5 Cheapside Court Sunninghill Road Ascot Berkshire SL5 7RF on 2021-08-11

View Document

24/05/2124 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 SUB-DIVISION 04/05/21

View Document

24/05/2124 May 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/05/2124 May 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/05/2124 May 2021 THE CAPITAL OF THE COMPANY BE SUBDIVIDED 07/05/2021

View Document

12/05/2112 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 070486750001

View Document

11/05/2111 May 2021 CESSATION OF MARK RYAN AS A PSC

View Document

11/05/2111 May 2021 CESSATION OF REBECCA JANE RYAN AS A PSC

View Document

11/05/2111 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAVITY CONSULTING ENGINEERS HOLDINGS LIMITED

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MR ANTHONY ALAN WATKIN

View Document

10/05/2110 May 2021 PSC'S CHANGE OF PARTICULARS / MR MARK RYAN / 07/05/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 ARTICLES OF ASSOCIATION

View Document

13/08/1513 August 2015 ALTER ARTICLES 29/07/2015

View Document

17/04/1517 April 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

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

11/02/1011 February 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM BRIARS MILTON WAY RUSCOMBE READING BERKSHIRE RG10 9LE UNITED KINGDOM

View Document

23/10/0923 October 2009 SECRETARY APPOINTED MRS REBECCA JANE RYAN

View Document

19/10/0919 October 2009 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