GRIFFIN PROJECT SERVICES (GPS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Micro company accounts made up to 2024-08-31

View Document

11/08/2511 August 2025 Confirmation statement made on 2025-08-11 with no updates

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

25/08/2325 August 2023 Registered office address changed from Unit 5a Havering Farm Guildford Road Sutton Green Guildford GU4 7QA England to Four Acres, Horsham Road, Alfold, Four Acres, Horsham Road Alfold Surrey GU6 8JE on 2023-08-25

View Document

22/10/2122 October 2021 Registered office address changed from Bunbury House Church Lane Cranleigh Surrey GU6 8GB England to Unit 5a Havering Farm Guildford Road Sutton Green Guildford GU4 7QA on 2021-10-22

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

17/09/1917 September 2019 CESSATION OF ELIZABETH PATRICIA JOAN WEBB AS A PSC

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MS HELENE KATHLEEN WEBB / 20/01/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HELENE KATHLEEN WEBB / 19/03/2019

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 3 YEW TREE HOUSE HORSHAM ROAD CRANLEIGH GU6 8DP ENGLAND

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WEBB

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER HOWARD WEBB

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH PATRICIA JOAN WEBB

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/08/1612 August 2016 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