GRSP SERVICES LIMITED

Company Documents

DateDescription
01/03/251 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM
109 BENHILL ROAD
SUTTON
SURREY
SM1 3RR

View Document

10/03/1510 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/05/1411 May 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM
BRUNEL HOUSE, 340 FIRECREST
COURT, CENTRE PARK
WARRINGTON
CHESHIRE
WA1 1RG

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/02/1216 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

10/12/1110 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN PURVEY / 25/05/2010

View Document

17/02/1017 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

16/02/0716 February 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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