GRM DEVELOPMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Notification of Geoff Beckett as a person with significant control on 2024-10-28

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

22/11/2422 November 2024 Notification of Richard Upton as a person with significant control on 2024-10-28

View Document

01/11/241 November 2024 Termination of appointment of William Stevenson Peacock as a director on 2024-10-28

View Document

01/11/241 November 2024 Cessation of William Stevenson Peacock as a person with significant control on 2024-10-28

View Document

01/11/241 November 2024 Notification of Grm Solutions Limited as a person with significant control on 2024-10-28

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/08/242 August 2024 Satisfaction of charge 2 in full

View Document

02/08/242 August 2024 Satisfaction of charge 3 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

02/08/232 August 2023 Cancellation of shares. Statement of capital on 2023-05-05

View Document

07/07/237 July 2023 Purchase of own shares.

View Document

16/06/2316 June 2023 Purchase of own shares.

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

15/04/2315 April 2023 Particulars of variation of rights attached to shares

View Document

15/04/2315 April 2023 Change of share class name or designation

View Document

07/03/237 March 2023 Cancellation of shares. Statement of capital on 2023-02-05

View Document

07/03/237 March 2023 Purchase of own shares.

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/01/236 January 2023 Purchase of own shares.

View Document

06/01/236 January 2023 Cancellation of shares. Statement of capital on 2022-11-05

View Document

11/10/2211 October 2022 Cancellation of shares. Statement of capital on 2022-08-05

View Document

11/10/2211 October 2022 Purchase of own shares.

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/12/2116 December 2021 Cancellation of shares. Statement of capital on 2021-11-05

View Document

16/12/2116 December 2021 Purchase of own shares.

View Document

06/10/216 October 2021 Cancellation of shares. Statement of capital on 2021-08-05

View Document

06/10/216 October 2021 Purchase of own shares.

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2021-05-05

View Document

03/07/213 July 2021 Purchase of own shares.

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 ARTICLES OF ASSOCIATION

View Document

22/01/2122 January 2021 ADOPT ARTICLES 04/01/2021

View Document

13/01/2113 January 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/2113 January 2021 05/11/20 STATEMENT OF CAPITAL GBP 9299.90

View Document

02/10/202 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/202 October 2020 05/08/20 STATEMENT OF CAPITAL GBP 9442.30

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

08/09/208 September 2020 05/05/20 STATEMENT OF CAPITAL GBP 9584.70

View Document

07/09/207 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM STEVENSON PEACOCK / 04/06/2020

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / DR WILLIAM STEVENSON PEACOCK / 04/06/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 01/08/18 STATEMENT OF CAPITAL GBP 10510.30

View Document

09/03/209 March 2020 01/05/19 STATEMENT OF CAPITAL GBP 10083.10

View Document

09/03/209 March 2020 04/02/20 STATEMENT OF CAPITAL GBP 9655.90

View Document

09/03/209 March 2020 01/08/19 STATEMENT OF CAPITAL GBP 9940.7

View Document

09/03/209 March 2020 01/11/18 STATEMENT OF CAPITAL GBP 10367.90

View Document

09/03/209 March 2020 01/02/19 STATEMENT OF CAPITAL GBP 10225.50

View Document

09/03/209 March 2020 04/11/19 STATEMENT OF CAPITAL GBP 9798.30

View Document

28/02/2028 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/2017 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/2017 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/2017 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/2017 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/2017 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/2017 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM STEVENSON PEACOCK / 07/01/2020

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / DR WILLIAM STEVENSON PEACOCK / 07/01/2020

View Document

11/12/1911 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / DR WILLIAM STEVENSON PEACOCK / 26/06/2018

View Document

05/12/185 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM STEVENSON PEACOCK / 10/09/2018

View Document

10/09/1810 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA BRYANT / 10/09/2018

View Document

22/06/1822 June 2018 17/05/18 STATEMENT OF CAPITAL GBP 10652.70

View Document

13/06/1813 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1813 June 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/06/185 June 2018 CESSATION OF CHRISTOPHER JERRAM AS A PSC

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JERRAM

View Document

17/05/1817 May 2018 ADOPT ARTICLES 17/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

13/09/1713 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM STEVENSON PEACOCK / 02/05/2017

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR RICHARD UPTON

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM STEVENSON PEACOCK / 11/10/2016

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR GEOFF BECKETT

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, SECRETARY DAWN PEACOCK

View Document

22/09/1522 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MS MANDY BRYANT / 22/09/2015

View Document

22/09/1522 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SUMM

View Document

11/11/1411 November 2014 SECRETARY APPOINTED MS MANDY BRYANT

View Document

10/09/1410 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JERRAM

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/04/147 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/10/1322 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/01/132 January 2013 SECRETARY APPOINTED MRS DAWN PEACOCK

View Document

13/09/1213 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/09/1126 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/11/1023 November 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY SUMM / 01/10/2009

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDY

View Document

12/10/0912 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

13/06/0913 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 10 STADIUM BUSINESS COURT MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HP

View Document

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/03/084 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/02/088 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0830 January 2008 RETURN MADE UP TO 06/09/07; CHANGE OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/08/0731 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 2/6 HILL STREET SWADLINCOTE DERBYSHIRE DE11 8HL

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/02/0728 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0723 February 2007 COMPANY NAME CHANGED GROUND RISK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/02/07

View Document

25/10/0625 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0625 October 2006 S-DIV 29/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 NC INC ALREADY ADJUSTED 01/01/03

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/01/0322 January 2003 £ NC 1000/20000 01/01/03

View Document

24/09/0224 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 RETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/09/957 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information