Advanced company searchLink opens in new window

GRS INTEGRATED SOLUTIONS LIMITED

Company number 04022852

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jul 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
03 Jul 2017 PSC02 Notification of Grs Roadstone Group Limited as a person with significant control on 6 April 2016
13 Sep 2016 TM02 Termination of appointment of Richard Henfryn Owen as a secretary on 12 September 2016
12 Aug 2016 AP01 Appointment of Mr Philip Martin Cox as a director on 12 August 2016
12 Aug 2016 TM01 Termination of appointment of Martin Victor Hill as a director on 12 August 2016
05 Aug 2016 AA Full accounts made up to 31 December 2015
08 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
25 Feb 2016 MR01 Registration of charge 040228520002, created on 24 February 2016
25 Feb 2016 MR01 Registration of charge 040228520003, created on 24 February 2016
22 Feb 2016 AP01 Appointment of Mr Martin Victor Hill as a director on 22 February 2016
17 Dec 2015 TM01 Termination of appointment of Richard Mark Sykes as a director on 27 November 2015
27 Aug 2015 AA Full accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
06 Jul 2015 TM01 Termination of appointment of Mark Thomas Wood as a director on 18 May 2015
17 Nov 2014 TM01 Termination of appointment of Martin Victor Hill as a director on 14 November 2014
17 Nov 2014 AP01 Appointment of Richard Mark Sykes as a director on 14 November 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
11 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
23 Jan 2014 AP01 Appointment of Mr Mark Thomas Wood as a director
23 Jan 2014 TM01 Termination of appointment of Alistair Mcrae as a director
06 Dec 2013 CERTNM Company name changed faulkner vehicle services LIMITED\certificate issued on 06/12/13
  • RES15 ‐ Change company name resolution on 2013-11-28
06 Dec 2013 CONNOT Change of name notice
26 Sep 2013 TM01 Termination of appointment of Stephen Attwood as a director
14 Aug 2013 AA Full accounts made up to 31 December 2012