GRM ENGINEERING DESIGN SERVICES LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/06/2518 June 2025 NewApplication to strike the company off the register

View Document

10/03/2510 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

12/03/2412 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

10/03/2310 March 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

19/05/2219 May 2022 Director's details changed for Mrs Hiroko Mcneil on 2022-05-18

View Document

17/05/2217 May 2022 Termination of appointment of Grant Robert Mcneil as a director on 2022-05-03

View Document

05/05/225 May 2022 Termination of appointment of a director

View Document

05/05/225 May 2022 Cessation of Grant Robert Mcneil as a person with significant control on 2022-02-01

View Document

05/05/225 May 2022 Notification of Hiroko Mcneil as a person with significant control on 2022-02-01

View Document

24/02/2224 February 2022 Director's details changed for Mrs Hiroko Mcneil on 2022-02-24

View Document

24/02/2224 February 2022 Change of details for Mr Grant Robert Mcneil as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to Ds House 306 High Street Croydon CR0 1NG on 2022-02-24

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

24/02/2224 February 2022 Director's details changed for Mr Grant Robert Mcneil on 2022-02-24

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

03/05/183 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/04/174 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MRS HIROKO MCNEIL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/03/1412 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

29/04/1329 April 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM C/O C/O ABC ACCOUNTANCY BUSINESS COMPUTING LIMITED 17-21 GEORGE STREET CROYDON SURREY CR0 1LA UNITED KINGDOM

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/02/1218 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/02/1123 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY ACCOUNTANCY SECRETARIES LIMITED

View Document

19/01/1019 January 2010 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