GR SOLUTIONS LIMITED - PINNER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-18 View Report
Accounts. Accounts type micro entity. 2023-03-01 View Report
Confirmation statement. Statement with no updates. 2022-09-23 View Report
Accounts. Accounts type micro entity. 2022-03-07 View Report
Confirmation statement. Statement with no updates. 2021-09-22 View Report
Accounts. Accounts type micro entity. 2021-03-26 View Report
Confirmation statement. Statement with no updates. 2020-09-28 View Report
Accounts. Accounts type micro entity. 2020-03-30 View Report
Confirmation statement. Statement with no updates. 2019-09-25 View Report
Accounts. Accounts type micro entity. 2019-03-29 View Report
Confirmation statement. Statement with no updates. 2018-09-21 View Report
Accounts. Accounts type micro entity. 2018-03-29 View Report
Confirmation statement. Statement with no updates. 2017-09-18 View Report
Confirmation statement. Statement with no updates. 2017-09-08 View Report
Accounts. Accounts type total exemption small. 2017-03-30 View Report
Confirmation statement. Statement with updates. 2016-09-13 View Report
Accounts. Accounts type total exemption small. 2016-03-31 View Report
Annual return. With made up date full list shareholders. 2015-09-04 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Address. Old address: First Floor Offices 2 Park Road Sandy Bedfordshire SG19 1AA. New address: Elm Park House Elm Park Court Pinner Middlesex HA5 3NN. Change date: 2015-02-17. 2015-02-17 View Report
Annual return. With made up date full list shareholders. 2014-09-19 View Report
Gazette. Gazette filings brought up to date. 2014-07-02 View Report
Gazette. Gazette notice compulsary. 2014-07-01 View Report
Accounts. Accounts type total exemption small. 2014-06-27 View Report
Annual return. With made up date full list shareholders. 2013-09-09 View Report
Accounts. Accounts type total exemption small. 2013-03-28 View Report
Annual return. With made up date full list shareholders. 2012-09-13 View Report
Accounts. Accounts type total exemption small. 2012-03-29 View Report
Annual return. With made up date full list shareholders. 2012-03-01 View Report
Document replacement. Form type: AR01. Made up date: 2011-08-20. 2012-01-04 View Report
Document replacement. Form type: AR01. Made up date: 2010-08-20. 2012-01-04 View Report
Annual return. With made up date full list shareholders. 2011-10-17 View Report
Officers. Change date: 2011-08-20. Officer name: Mr Raymond Mark Hall. 2011-10-17 View Report
Officers. Change date: 2011-08-20. Officer name: Mrs Ann Margaret Hall. 2011-10-17 View Report
Gazette. Gazette filings brought up to date. 2011-07-16 View Report
Accounts. Accounts type total exemption small. 2011-07-13 View Report
Gazette. Gazette notice compulsary. 2011-07-05 View Report
Annual return. With made up date full list shareholders. 2010-10-01 View Report
Gazette. Gazette filings brought up to date. 2010-07-10 View Report
Accounts. Accounts type total exemption small. 2010-07-08 View Report
Dissolution. Dissolved compulsory strike off suspended. 2010-07-07 View Report
Gazette. Gazette notice compulsary. 2010-06-29 View Report
Annual return. With made up date full list shareholders. 2009-10-30 View Report
Accounts. Accounts type total exemption small. 2009-05-01 View Report
Officers. Description: Appointment terminated director guy d'arcy evans. 2009-04-28 View Report
Officers. Description: Appointment terminated director ian craythorne. 2009-04-28 View Report
Accounts. Accounts type total exemption small. 2008-10-17 View Report
Annual return. Legacy. 2008-10-17 View Report
Address. Description: Registered office changed on 25/07/2008 from, canada house 272 field end road, eastcote, ruislip, middlesex, HA4 9NA. 2008-07-25 View Report
Annual return. Legacy. 2007-12-11 View Report