GRS INTEGRATED SOLUTIONS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Director's details changed for Yvette Bailey on 2024-05-01

View Document

10/04/2510 April 2025 Second filing for the appointment of Ms Yvette Bailey as a director

View Document

15/11/2415 November 2024 Appointment of Mr Robert Mcleod as a director on 2024-11-15

View Document

08/11/248 November 2024 Termination of appointment of Charles Ross Rolfe as a director on 2024-11-08

View Document

04/11/244 November 2024 Appointment of Mr John Gibson Dargie as a director on 2024-11-01

View Document

20/09/2420 September 2024 Full accounts made up to 2024-01-31

View Document

14/08/2414 August 2024 Termination of appointment of Matthew James Johanson as a director on 2024-07-31

View Document

07/07/247 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

02/05/242 May 2024 Satisfaction of charge 040228520006 in full

View Document

04/10/234 October 2023 Accounts for a small company made up to 2023-01-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

19/04/2319 April 2023 Appointment of Mr Matthew James Johanson as a director on 2023-04-19

View Document

15/04/2315 April 2023 Satisfaction of charge 040228520008 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 040228520005 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 040228520007 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 040228520003 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 040228520002 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 040228520009 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 040228520004 in full

View Document

27/03/2327 March 2023 Registration of charge 040228520010, created on 2023-03-22

View Document

09/02/239 February 2023 Appointment of Mr Darren Allan Quinton as a director on 2023-01-27

View Document

19/01/2319 January 2023 Appointment of Mr Charles Ross Rolfe as a director on 2023-01-14

View Document

16/01/2316 January 2023 Appointment of Mr Gary Coles as a director on 2023-01-14

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-01-31

View Document

23/11/2223 November 2022 Termination of appointment of Lee Hudson as a director on 2022-11-03

View Document

23/11/2223 November 2022 Appointment of Ms Yvette Bailey as a director on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of Mr Joseph Charles Gifford as a director on 2022-11-23

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-01-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

05/07/215 July 2021 Accounts for a small company made up to 2020-06-30

View Document

10/07/2010 July 2020 CURRSHO FROM 30/06/2021 TO 31/01/2021

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

12/06/2012 June 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR LEE HUDSON

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN REID

View Document

11/01/1811 January 2018 ADOPT ARTICLES 18/12/2017

View Document

04/01/184 January 2018 AUDITOR'S RESIGNATION

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040228520005

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040228520004

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR MARTIN PAUL REID

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GARETH FISHER / 29/10/2017

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP COX

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRS ROADSTONE GROUP LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD OWEN

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN HILL

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR PHILIP MARTIN COX

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040228520003

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040228520002

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR MARTIN VICTOR HILL

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WOOD

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN HILL

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED RICHARD MARK SYKES

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR MARK THOMAS WOOD

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCRAE

View Document

06/12/136 December 2013 COMPANY NAME CHANGED FAULKNER VEHICLE SERVICES LIMITED CERTIFICATE ISSUED ON 06/12/13

View Document

06/12/136 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ATTWOOD

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICKY FAULKNER

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR JONATHAN GARETH FISHER

View Document

24/07/1224 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL ATTWOOD / 22/03/2011

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MARTIN VICTOR HILL

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES DICKENS

View Document

02/07/102 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MCRAE / 27/11/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MCRAE / 28/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD DICKENS / 28/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD HENFRYN OWEN / 28/10/2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM THE WHITE HOUSE, LEICESTER ROAD WOLVEY HINCKLEY LEICESTERSHIRE LE10 3HL

View Document

29/08/0729 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: THE WHITE HOUSE WOLVEY HINCKLEY LEICESTERSHIRE LE10 3HL

View Document

05/07/075 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

22/09/0622 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: QUEENS CHAMBERS ELEANORS CROSS DUNSTABLE BEDFORDSHIRE LU6 1SU

View Document

06/09/066 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

31/07/0131 July 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/10/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: 1 CHURCH SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 7AE

View Document

28/06/0028 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

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