GRUNDY AVIONICS LTD

Company Documents

DateDescription
22/02/2122 February 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

18/02/2018 February 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

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

13/02/1913 February 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

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 10 INGLETON AVENUE HULL EAST YORKSHIRE HU4 6AS

View Document

01/02/161 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

17/02/1517 February 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

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/01/1419 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/01/1315 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER GRUNDY / 01/01/2011

View Document

13/02/1213 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SALLY MARIA LEE / 01/01/2011

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 65 SOUTHFIELD DRIVE NORTH FERRIBY HULL HU14 3DU

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 10 INGLETON AVENUE HULL EAST YORKSHIRE HU4 6AS UNITED KINGDOM

View Document

13/02/1213 February 2012 Annual return made up to 14 January 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/05/1028 May 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER GRUNDY / 01/01/2010

View Document

07/04/107 April 2010 Annual return made up to 14 January 2009 with full list of shareholders

View Document

19/03/0919 March 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 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