GRC RETAIL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Statement of capital following an allotment of shares on 2003-01-14

View Document

28/02/2528 February 2025 Appointment of Mrs Jessica Amber Grundy-Blackburn as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Helen Patricia Grundy as a secretary on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Mark William Rawlingson as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Helen Patricia Grundy as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Richard James Cronie as a director on 2025-02-28

View Document

28/02/2528 February 2025 Cessation of Mark William Rawlingson as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Cessation of Helen Patricia Grundy as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Cessation of Richard James Cronie as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Notification of Price & Grundy Holdings Limited as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Appointment of Mr Andrew James Price as a director on 2025-02-28

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-03 with updates

View Document

15/11/2215 November 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

10/01/2210 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

14/09/2014 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

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

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

14/11/1814 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/12/1515 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES CRONIE / 30/12/2014

View Document

05/01/155 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN PATRICIA GRUNDY / 30/12/2014

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM RAWLINGSON / 11/12/2014

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM RAWLINGSON / 11/12/2014

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN PATRICIA GRUNDY / 30/12/2014

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/12/1310 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/12/127 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/12/1113 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/12/108 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM UNIT 5 LEONS WAY TOLLGATE INDUSTRIAL ESTATE BEACONSIDE STAFFORD ST16 3HT

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRONIE / 03/12/2009

View Document

20/01/1020 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAWLINGSON / 03/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GRUNDY / 03/12/2009

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: UNIT 5 LEONS WAY TOLLGATE INDUSTRIAL ESTATE BEACONSIDE STAFFORD ST16 3HS

View Document

06/12/066 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/12/066 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/02/0625 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

12/12/0512 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0512 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: UNIT 5 LEONSWAY TOLLGATE INDUSTRIAL ESTATE BEACONSIDE STAFFORD ST16 3HS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

15/09/0315 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0315 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 29 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1ER

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: UNIT 5 TOLLGATE PARK BEACONSIDE STAFFORD STAFFORDSHIRE ST16 3EE

View Document

31/12/0231 December 2002 NC INC ALREADY ADJUSTED 11/12/02

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

31/12/0231 December 2002 £ NC 1000/100000 11/12

View Document

31/12/0231 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/023 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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