GRM ENGINEERING DESIGN SERVICES LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
18/06/2518 June 2025 New | Application to strike the company off the register |
10/03/2510 March 2025 | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-05 with no updates |
12/03/2412 March 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
10/03/2310 March 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-05 with updates |
19/05/2219 May 2022 | Director's details changed for Mrs Hiroko Mcneil on 2022-05-18 |
17/05/2217 May 2022 | Termination of appointment of Grant Robert Mcneil as a director on 2022-05-03 |
05/05/225 May 2022 | Termination of appointment of a director |
05/05/225 May 2022 | Cessation of Grant Robert Mcneil as a person with significant control on 2022-02-01 |
05/05/225 May 2022 | Notification of Hiroko Mcneil as a person with significant control on 2022-02-01 |
24/02/2224 February 2022 | Director's details changed for Mrs Hiroko Mcneil on 2022-02-24 |
24/02/2224 February 2022 | Change of details for Mr Grant Robert Mcneil as a person with significant control on 2022-02-24 |
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 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
24/02/2224 February 2022 | Director's details changed for Mr Grant Robert Mcneil on 2022-02-24 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
08/04/218 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES |
17/04/1917 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
03/05/183 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
04/04/174 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | DIRECTOR APPOINTED MRS HIROKO MCNEIL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/02/169 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/01/1529 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/03/1412 March 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
29/04/1329 April 2013 | 31/01/13 TOTAL EXEMPTION FULL |
15/03/1315 March 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
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 |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
18/02/1218 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
23/02/1123 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
11/03/1011 March 2010 | APPOINTMENT TERMINATED, SECRETARY ACCOUNTANCY SECRETARIES LIMITED |
19/01/1019 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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