GREASBY PROPERTY SERVICES (GPS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/1924 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/10/188 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM STANLEY PIKE / 15/09/2018

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

30/09/1830 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN FRANCIS BYRNE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

06/07/176 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 PREVSHO FROM 28/02/2016 TO 31/01/2016

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/03/169 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 38 THE CROFTERS GREASBY WIRRAL MERSEYSIDE CH49 2RP ENGLAND

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/11/1526 November 2015 DIRECTOR APPOINTED MR KEVIN FRANCIS BYRNE

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 38 THE CROFTERS GRAEASBY WIRRAL WIRRAL MERSEYSIDE CH49 2RP ENGLAND

View Document

17/11/1517 November 2015 COMPANY NAME CHANGED GRAHAMS ESTATE AGENTS LTD CERTIFICATE ISSUED ON 17/11/15

View Document

24/02/1524 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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