GRP SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Registered office address changed from 14 Crosshill Road Crumlin Co Antrim BT29 4BQ to 14a Crosshill Road Crumlin BT29 4BQ on 2025-09-26 |
28/05/2528 May 2025 | Total exemption full accounts made up to 2025-01-31 |
06/05/256 May 2025 | Termination of appointment of Karen Maguire as a director on 2025-04-30 |
06/05/256 May 2025 | Termination of appointment of Karen Margaret Maguire as a secretary on 2025-04-30 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-01-31 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-28 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-01-31 |
26/04/2226 April 2022 | Memorandum and Articles of Association |
04/04/224 April 2022 | Resolutions |
04/04/224 April 2022 | Resolutions |
01/04/221 April 2022 | Registration of charge NI0537450003, created on 2022-03-28 |
28/03/2228 March 2022 | Appointment of David Cundell as a director on 2022-03-25 |
28/03/2228 March 2022 | Appointment of George Arthur Millar as a director on 2022-03-28 |
28/03/2228 March 2022 | Notification of Relinea Eot Limited as a person with significant control on 2022-03-28 |
28/03/2228 March 2022 | Cessation of Karen Margaret Maguire as a person with significant control on 2022-03-28 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/01/2112 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
04/11/194 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
21/11/1821 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
21/11/1721 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | APPOINTMENT TERMINATED, SECRETARY ANTHONY MAGUIRE |
25/10/1725 October 2017 | SECRETARY APPOINTED MS KAREN MARGARET MAGUIRE |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/02/1610 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
12/02/1512 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/02/1417 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
19/02/1319 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/02/1221 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
21/04/1121 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/02/1114 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
03/11/103 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN MAGUIRE / 28/01/2010 |
16/02/1016 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
02/07/092 July 2009 | 31/01/09 ANNUAL ACCTS |
21/02/0921 February 2009 | 28/01/09 ANNUAL RETURN SHUTTLE |
14/10/0814 October 2008 | 31/01/08 ANNUAL ACCTS |
14/08/0814 August 2008 | CHANGE OF DIRS/SEC |
14/08/0814 August 2008 | CHANGE OF DIRS/SEC |
30/07/0830 July 2008 | CHANGE IN SIT REG ADD |
09/02/089 February 2008 | 28/01/08 ANNUAL RETURN SHUTTLE |
02/01/082 January 2008 | 31/01/07 ANNUAL ACCTS |
30/01/0730 January 2007 | 28/01/07 ANNUAL RETURN SHUTTLE |
07/01/077 January 2007 | 31/01/06 ANNUAL ACCTS |
10/02/0610 February 2006 | 28/01/06 ANNUAL RETURN SHUTTLE |
31/03/0531 March 2005 | PARS RE MORTAGE |
28/01/0528 January 2005 | 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