- Company Overview for GRS INTEGRATED SOLUTIONS LIMITED (04022852)
- Filing history for GRS INTEGRATED SOLUTIONS LIMITED (04022852)
- People for GRS INTEGRATED SOLUTIONS LIMITED (04022852)
- Charges for GRS INTEGRATED SOLUTIONS LIMITED (04022852)
- More for GRS INTEGRATED SOLUTIONS LIMITED (04022852)
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
|
|
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
|
|
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
|
|
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
|
|
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 |