GRCC SOLUTIONS LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/02/253 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

30/11/2130 November 2021 Appointment of Ms Barbara Piranty as a director on 2021-11-30

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Termination of appointment of Russell Jeremy Hayward as a director on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Janice Willmott Banks as a director on 2021-04-30

View Document

27/07/2127 July 2021 Appointment of Mr Russell Jeremy Hayward as a director on 2021-04-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/11/198 November 2019 COMPANY NAME CHANGED GRCC SERVICES LTD CERTIFICATE ISSUED ON 08/11/19

View Document

06/11/196 November 2019 COMPANY NAME CHANGED GLOUCESTERSHIRE RURAL PROJECTS CERTIFICATE ISSUED ON 06/11/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR ELIN TATTERSALL

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MS JANICE WILLMOTT BANKS

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MRS ELIN TATTERSALL

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR LESLEY ARCHER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 09/01/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 09/01/15 NO MEMBER LIST

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 09/01/14 NO MEMBER LIST

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 09/01/13 NO MEMBER LIST

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD ELWES

View Document

09/01/129 January 2012 09/01/12 NO MEMBER LIST

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY EDWARD ELWES

View Document

18/08/1118 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 09/01/11 NO MEMBER LIST

View Document

07/09/107 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 09/01/10 NO MEMBER LIST

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HERVEY ELWES / 01/01/2010

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD MARTIN

View Document

25/02/0925 February 2009 ANNUAL RETURN MADE UP TO 09/01/09

View Document

21/12/0821 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 ANNUAL RETURN MADE UP TO 09/01/08

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/04/0714 April 2007 ANNUAL RETURN MADE UP TO 09/01/07

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 ANNUAL RETURN MADE UP TO 09/01/06

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 ANNUAL RETURN MADE UP TO 26/01/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 ANNUAL RETURN MADE UP TO 26/01/04

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0431 January 2004 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 ANNUAL RETURN MADE UP TO 27/01/03

View Document

06/12/026 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/025 February 2002 ANNUAL RETURN MADE UP TO 27/01/02

View Document

05/02/015 February 2001 ANNUAL RETURN MADE UP TO 27/01/01

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/02/0025 February 2000 ANNUAL RETURN MADE UP TO 27/01/00

View Document

15/07/9915 July 1999 ALTER MEM AND ARTS 01/07/99

View Document

10/05/9910 May 1999 ALTER MEM AND ARTS 19/04/99

View Document

15/02/9915 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

27/01/9927 January 1999 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