GRAVITY DESIGN & PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
18/10/2218 October 2022 | Satisfaction of charge 7 in full |
07/04/227 April 2022 | Confirmation statement made on 2022-03-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/07/1922 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
11/10/1811 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/04/1729 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/05/1620 May 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/06/1526 June 2015 | REGISTERED OFFICE CHANGED ON 26/06/2015 FROM AIREDALE HOUSE SUITE 19 423 KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS4 2EW |
26/06/1526 June 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | CURREXT FROM 31/01/2015 TO 31/03/2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
01/05/141 May 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/10/1327 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
23/05/1323 May 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/06/1221 June 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALIX ELEANOR NEWTON / 07/04/2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
27/10/1127 October 2011 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BATEMAN |
20/10/1120 October 2011 | SECRETARY APPOINTED MISS ALIX ELEANOR NEWTON |
19/09/1119 September 2011 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 75B NEW ROAD SIDE HORSFORTH LEEDS WEST YORKSHIRE LS18 4QD |
07/09/117 September 2011 | DISS40 (DISS40(SOAD)) |
06/09/116 September 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
09/08/119 August 2011 | FIRST GAZETTE |
09/02/119 February 2011 | DISS40 (DISS40(SOAD)) |
08/02/118 February 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
03/02/113 February 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/02/111 February 2011 | FIRST GAZETTE |
08/09/108 September 2010 | DISS40 (DISS40(SOAD)) |
07/09/107 September 2010 | 07/04/10 NO CHANGES |
03/08/103 August 2010 | FIRST GAZETTE |
10/04/1010 April 2010 | DISS40 (DISS40(SOAD)) |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
09/03/109 March 2010 | FIRST GAZETTE |
05/11/095 November 2009 | 31/01/08 TOTAL EXEMPTION FULL |
11/07/0911 July 2009 | RETURN MADE UP TO 07/04/09; NO CHANGE OF MEMBERS |
23/06/0923 June 2009 | FIRST GAZETTE |
15/10/0815 October 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
03/07/083 July 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
11/06/0811 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
29/01/0829 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/0823 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
05/12/075 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/11/0722 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/08/0730 August 2007 | REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 70 FEATHERBANK LANE HORSFORTH LEEDS LS18 4NW |
30/05/0730 May 2007 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
31/01/0731 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/01/0719 January 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/01/07 |
22/12/0622 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/067 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GRAVITY DESIGN & PROPERTY SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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