GRC RETAIL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Statement of capital following an allotment of shares on 2003-01-14 |
28/02/2528 February 2025 | Appointment of Mrs Jessica Amber Grundy-Blackburn as a director on 2025-02-28 |
28/02/2528 February 2025 | Termination of appointment of Helen Patricia Grundy as a secretary on 2025-02-28 |
28/02/2528 February 2025 | Termination of appointment of Mark William Rawlingson as a director on 2025-02-28 |
28/02/2528 February 2025 | Termination of appointment of Helen Patricia Grundy as a director on 2025-02-28 |
28/02/2528 February 2025 | Termination of appointment of Richard James Cronie as a director on 2025-02-28 |
28/02/2528 February 2025 | Cessation of Mark William Rawlingson as a person with significant control on 2025-02-28 |
28/02/2528 February 2025 | Cessation of Helen Patricia Grundy as a person with significant control on 2025-02-28 |
28/02/2528 February 2025 | Cessation of Richard James Cronie as a person with significant control on 2025-02-28 |
28/02/2528 February 2025 | Notification of Price & Grundy Holdings Limited as a person with significant control on 2025-02-28 |
28/02/2528 February 2025 | Appointment of Mr Andrew James Price as a director on 2025-02-28 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/01/249 January 2024 | Confirmation statement made on 2023-12-03 with no updates |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-03 with updates |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-03 with no updates |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/09/2014 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/02/2018 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
14/11/1814 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/12/1515 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/01/155 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES CRONIE / 30/12/2014 |
05/01/155 January 2015 | Annual return made up to 3 December 2014 with full list of shareholders |
05/01/155 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MS HELEN PATRICIA GRUNDY / 30/12/2014 |
05/01/155 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM RAWLINGSON / 11/12/2014 |
05/01/155 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM RAWLINGSON / 11/12/2014 |
05/01/155 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN PATRICIA GRUNDY / 30/12/2014 |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/12/1310 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/12/127 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/12/1113 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
08/12/108 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
01/11/101 November 2010 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM UNIT 5 LEONS WAY TOLLGATE INDUSTRIAL ESTATE BEACONSIDE STAFFORD ST16 3HT |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRONIE / 03/12/2009 |
20/01/1020 January 2010 | Annual return made up to 3 December 2009 with full list of shareholders |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RAWLINGSON / 03/12/2009 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN GRUNDY / 03/12/2009 |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/12/085 December 2008 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/12/0713 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/12/0713 December 2007 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | LOCATION OF REGISTER OF MEMBERS |
06/12/066 December 2006 | REGISTERED OFFICE CHANGED ON 06/12/06 FROM: UNIT 5 LEONS WAY TOLLGATE INDUSTRIAL ESTATE BEACONSIDE STAFFORD ST16 3HS |
06/12/066 December 2006 | LOCATION OF DEBENTURE REGISTER |
06/12/066 December 2006 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/02/0625 February 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
18/02/0618 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/12/0512 December 2005 | LOCATION OF DEBENTURE REGISTER |
12/12/0512 December 2005 | LOCATION OF REGISTER OF MEMBERS |
12/12/0512 December 2005 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | REGISTERED OFFICE CHANGED ON 12/12/05 FROM: UNIT 5 LEONSWAY TOLLGATE INDUSTRIAL ESTATE BEACONSIDE STAFFORD ST16 3HS |
03/10/053 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
31/01/0531 January 2005 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
06/10/046 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
16/12/0316 December 2003 | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS |
23/09/0323 September 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04 |
15/09/0315 September 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/09/0315 September 2003 | DIRECTOR'S PARTICULARS CHANGED |
18/02/0318 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/0320 January 2003 | SECRETARY RESIGNED |
20/01/0320 January 2003 | REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 29 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1ER |
14/01/0314 January 2003 | DIRECTOR RESIGNED |
14/01/0314 January 2003 | SECRETARY RESIGNED |
09/01/039 January 2003 | DIRECTOR RESIGNED |
09/01/039 January 2003 | REGISTERED OFFICE CHANGED ON 09/01/03 FROM: UNIT 5 TOLLGATE PARK BEACONSIDE STAFFORD STAFFORDSHIRE ST16 3EE |
31/12/0231 December 2002 | NC INC ALREADY ADJUSTED 11/12/02 |
31/12/0231 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/12/0231 December 2002 | NEW DIRECTOR APPOINTED |
31/12/0231 December 2002 | NEW DIRECTOR APPOINTED |
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 |
31/12/0231 December 2002 | £ NC 1000/100000 11/12 |
31/12/0231 December 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/12/023 December 2002 | 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 GRC RETAIL SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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