- Company Overview for GRIME-A-WAY SERVICES LIMITED (03357666)
- Filing history for GRIME-A-WAY SERVICES LIMITED (03357666)
- People for GRIME-A-WAY SERVICES LIMITED (03357666)
- More for GRIME-A-WAY SERVICES LIMITED (03357666)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jun 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
01 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Sep 2023 | AD01 | Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Bruce Allen Llp Ground Floor Suite, Crown House 40 North Street Hornchurch Essex RM11 1EW on 7 September 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
06 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
08 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
30 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
27 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Jul 2019 | CH01 | Director's details changed for Mr Jason Michael Ellingford on 10 July 2019 | |
16 Jul 2019 | PSC04 | Change of details for Mr Jason Michael Ellingford as a person with significant control on 10 July 2019 | |
10 Jul 2019 | TM02 | Termination of appointment of Maureen Ann Ellingford as a secretary on 1 July 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
01 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
22 Mar 2018 | TM01 | Termination of appointment of Michael Edward Ellingford as a director on 31 October 2017 | |
24 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Sep 2017 | PSC04 | Change of details for Mr Jason Michael Ellingford as a person with significant control on 19 August 2017 | |
06 Sep 2017 | PSC07 | Cessation of Michael Edward Ellingford as a person with significant control on 19 August 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
10 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|