- Company Overview for GRACE EPOS SERVICES LTD (08095831)
- Filing history for GRACE EPOS SERVICES LTD (08095831)
- People for GRACE EPOS SERVICES LTD (08095831)
- More for GRACE EPOS SERVICES LTD (08095831)
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) |
---|---|---|---|
21 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
01 Mar 2024 | AD01 | Registered office address changed from Union Business Centre Cobalt 3.1 Silver Fox Way Cobalt Business Park NE27 0QJ England to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 1 March 2024 | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
19 Apr 2022 | PSC04 | Change of details for Mrs Dawn Malcolm as a person with significant control on 19 April 2022 | |
19 Apr 2022 | CH01 | Director's details changed for Mr David Malcolm on 19 April 2022 | |
19 Apr 2022 | PSC04 | Change of details for Mr David Malcolm as a person with significant control on 19 April 2022 | |
07 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
08 Jun 2021 | AD01 | Registered office address changed from C/O Bradshaws Charter Court 2 Wells House Barns, Chester Road Bretton Chester CH4 0DH to Union Business Centre Cobalt 3.1 Silver Fox Way Cobalt Business Park NE27 0QJ on 8 June 2021 | |
14 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
03 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
11 Jun 2019 | PSC01 | Notification of Dawn Malcolm as a person with significant control on 26 June 2018 | |
28 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Nov 2018 | PSC01 | Notification of David Malcolm as a person with significant control on 1 October 2016 | |
25 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Jul 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
28 Dec 2016 | CH01 | Director's details changed for David Malcolm on 1 October 2016 | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |