GRISSAN ENGINEERING & TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

26/03/2526 March 2025 Director's details changed for Mr Peter Grant Gordon on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Nicholas Robin Smyth on 2025-03-26

View Document

25/03/2525 March 2025 Registered office address changed from Unit 2.05a Assay Studios 141 Newhall Street Birmingham B3 1SF England to The Pavilion Second Floor Block E 118 Southwark Street London SE1 0SW on 2025-03-25

View Document

09/12/249 December 2024 Certificate of change of name

View Document

16/07/2416 July 2024 Registered office address changed from Ts1 Coleshill Road Marston Green Birmingham B37 7HG England to Unit 2.05a Assay Studios Newhall Street Birmingham B3 1SF on 2024-07-16

View Document

16/07/2416 July 2024 Registered office address changed from Unit 2.05a Assay Studios Newhall Street Birmingham B3 1SF England to Unit 2.05a Assay Studios 141 Newhall Street Birmingham B3 1SF on 2024-07-16

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

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

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CESSATION OF GRISSAN LIMITED AS A PSC

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GRANT & SONS HOLDINGS LIMITED

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / GRISSAN LIMITED / 06/08/2018

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM WELLINGTON HOUSE STARLEY WAY BICKENHILL LANE SOLIHULL B37 7HE

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

09/08/169 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/05/1627 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

04/08/154 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR NICHOLAS ROBIN SMYTH

View Document

11/05/1511 May 2015 SECRETARY APPOINTED MR NICHOLAS ROBIN SMYTH

View Document

11/05/1511 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

13/05/1413 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

01/10/131 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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