GRIMES ACCOUNTANCY SERVICES LTD
Company Documents
Date | Description |
---|---|
06/05/226 May 2022 | Compulsory strike-off action has been suspended |
06/05/226 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
28/02/2228 February 2022 | Confirmation statement made on 2021-10-26 with updates |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
03/06/203 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
20/05/2020 May 2020 | REGISTERED OFFICE CHANGED ON 20/05/2020 FROM COBALT 3.1 SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE NE27 0QJ ENGLAND |
20/05/2020 May 2020 | REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 17 FRANCES VILLE, SCOTLAND GATE CHOPPINGTON NORTHUMBERLAND NE62 5ST |
18/05/2018 May 2020 | APPOINTMENT TERMINATED, DIRECTOR STEWART GRIMES |
18/05/2018 May 2020 | APPOINTMENT TERMINATED, SECRETARY MARIE-CLARE GRIMES |
18/05/2018 May 2020 | CESSATION OF STEWART GRIMES AS A PSC |
18/05/2018 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOUNIQUE ACCOUNTANCY LTD |
18/05/2018 May 2020 | DIRECTOR APPOINTED MR NEIL GARY DAY |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/04/2030 April 2020 | PREVSHO FROM 31/05/2020 TO 30/04/2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/01/192 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
03/11/173 November 2017 | 01/11/17 STATEMENT OF CAPITAL GBP 2 |
03/11/173 November 2017 | 01/11/17 STATEMENT OF CAPITAL GBP 2 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/06/168 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
08/06/168 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/06/1519 June 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
30/08/1430 August 2014 | DISS40 (DISS40(SOAD)) |
28/08/1428 August 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
26/08/1426 August 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
25/06/1325 June 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/06/1228 June 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
04/05/114 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART GRIMES / 02/05/2010 |
04/06/104 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
02/05/072 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
02/05/062 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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