GREASED LIGHTNING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

02/05/252 May 2025 Change of details for Medsa Group Ltd as a person with significant control on 2025-04-30

View Document

30/04/2530 April 2025 Registered office address changed from Office 13 Westside Sandy Farm Business Centre the Sands Farnham Surrey GU10 1PX England to Sandy Farm the Sands Farnham Surrey GU10 1PX on 2025-04-30

View Document

30/04/2530 April 2025 Director's details changed for Mr John Richard Salvage on 2025-04-30

View Document

20/03/2520 March 2025 Registered office address changed from Suite H1 Elm House Tanshire Park Elstead Surrey GU8 6LB England to Office 13 Westside Sandy Farm Business Centre the Sands Farnham Surrey GU10 1PX on 2025-03-20

View Document

20/03/2520 March 2025 Change of details for Medsa Group Ltd as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Director's details changed for Mr John Richard Salvage on 2025-03-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/08/2415 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Satisfaction of charge 025052660006 in full

View Document

17/08/2317 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

12/01/2312 January 2023 Termination of appointment of Judith Mary Maddock as a director on 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Judith Mary Maddock as a secretary on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Change of details for Medsa Group Ltd as a person with significant control on 2021-06-17

View Document

18/06/2118 June 2021 Director's details changed for Mr David Nigel Sharpe on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mr John Richard Salvage on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mrs Judith Mary Maddock on 2021-06-17

View Document

17/06/2117 June 2021 Secretary's details changed for Mrs Judith Mary Maddock on 2021-06-17

View Document

17/06/2117 June 2021 Registered office address changed from The White Barn Runfold St. George Badshot Lea Farnham Surrey GU10 1PL to Suite H1 Elm House Tanshire Park Elstead Surrey GU8 6LB on 2021-06-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HOGAN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025052660009

View Document

27/05/1527 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM THE BLACK BARN RUNFOLD ST GEORGE BADSHOT LEA FARNHAM SURREY GU10 1PL

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025052660008

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025052660007

View Document

27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025052660006

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025052660005

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR SIMON JOHN HOGAN

View Document

28/11/1328 November 2013 COMPANY NAME CHANGED GREASED LIGHTNING UK LTD CERTIFICATE ISSUED ON 28/11/13

View Document

26/11/1326 November 2013 COMPANY NAME CHANGED SHIELD AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 26/11/13

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025052660004

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025052660003

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM GROVE QUARRY SOUTH CORNELLY BRIDGEND MID GLAMORGAN CF33 4RB UNITED KINGDOM

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025052660002

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM SUITE 20 THE ENTERPRISE CENTRE COXBRIDGE BUSINESS PARK ALTON ROAD FARNHAM SURREY GU10 5EH

View Document

11/06/0911 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: UNIT 7 GURNOS INDUSTRIAL ESTATE BETHEL ROAD YSTALYFERA SWANSEA SA9 2HW

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 AGREEMENT 09/06/06

View Document

22/03/0622 March 2006 COMPANY NAME CHANGED IMPALA BUSINESS SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 22/03/06

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 AUDITOR'S RESIGNATION

View Document

07/03/067 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: UNIT 18 YNYSCEDWYN ENTERPRISE PARK YSTRADGYNLAIS SWANSEA SA9 1BE

View Document

30/08/0330 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 REREG PLC-PRI 21/12/02

View Document

06/02/036 February 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/02/036 February 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/02/036 February 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: ALFORDS FARM LAMBOURNE LANE MILLAND HAMPSHIRE

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 BALANCE SHEET

View Document

15/08/9715 August 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

15/08/9715 August 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

15/08/9715 August 1997 AUDITORS' REPORT

View Document

15/08/9715 August 1997 AUDITORS' STATEMENT

View Document

15/08/9715 August 1997 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

15/08/9715 August 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/08/9715 August 1997 ADOPT MEM AND ARTS 22/07/97

View Document

15/08/9715 August 1997 REREGISTRATION PRI-PLC 22/07/97

View Document

05/08/975 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/07/97

View Document

05/08/975 August 1997 NC INC ALREADY ADJUSTED 22/07/97

View Document

05/08/975 August 1997 £ NC 100/50000 22/07/

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

27/06/9427 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 REGISTERED OFFICE CHANGED ON 27/06/94

View Document

20/12/9320 December 1993 REGISTERED OFFICE CHANGED ON 20/12/93 FROM: BARHATCH COTTAGE BARHATCH LANE CRANLEIGH SURREY GU6 7NG

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

09/07/919 July 1991 RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91 FROM: ARNDALE HOUSE 1A THE PRECINCT EGHAM SURREY TW20 9HN

View Document

08/06/908 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/06/908 June 1990 REGISTERED OFFICE CHANGED ON 08/06/90 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

08/06/908 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 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