Advanced company searchLink opens in new window

GRS FLEET GRAPHICS LIMITED

Company number 09002758

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)
16 Jul 2020 TM02 Termination of appointment of Sara Smith as a secretary on 16 July 2020
16 Jul 2020 AD01 Registered office address changed from Mitchell House Hardley Industrial Estate, Hardley Hythe Southampton SO45 3YH to Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR on 16 July 2020
27 Dec 2019 TM01 Termination of appointment of Alexandra June Smith as a director on 17 December 2019
26 Nov 2019 AA Unaudited abridged accounts made up to 31 July 2019
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
24 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
04 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
24 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
23 Jan 2018 AA Unaudited abridged accounts made up to 31 July 2017
02 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
22 Jun 2016 CH01 Director's details changed for Sara Smith on 17 June 2016
20 Jun 2016 CH01 Director's details changed for Martin Tyrrell on 17 June 2016
20 Jun 2016 CH01 Director's details changed for Sara Smith on 17 June 2016
20 Jun 2016 CH01 Director's details changed for Graeme Smith on 17 June 2016
20 Jun 2016 CH01 Director's details changed for Mrs Alexandra June Smith on 17 June 2016
19 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
13 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Dec 2015 CH03 Secretary's details changed for Sara Smith on 22 December 2015
18 Dec 2015 AA01 Previous accounting period extended from 30 April 2015 to 31 July 2015
06 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
06 May 2015 TM01 Termination of appointment of Mitchell Smith as a director on 7 April 2015
23 May 2014 AP01 Appointment of Mrs Alexandra June Smith as a director on 23 May 2014
23 May 2014 AD01 Registered office address changed from Mitchell House Hardley Industrial Estate Hythe Southampton Hampshire SO45 3ZY England on 23 May 2014
17 Apr 2014 NEWINC Incorporation