GRIFFIN PROJECT SERVICES (GPS) LTD
Company number 10327630
- Company Overview for GRIFFIN PROJECT SERVICES (GPS) LTD (10327630)
- Filing history for GRIFFIN PROJECT SERVICES (GPS) LTD (10327630)
- People for GRIFFIN PROJECT SERVICES (GPS) LTD (10327630)
- More for GRIFFIN PROJECT SERVICES (GPS) LTD (10327630)
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) |
---|---|---|---|
18 Oct 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
30 Aug 2024 | AA | Micro company accounts made up to 31 August 2023 | |
31 Aug 2023 | AA | Micro company accounts made up to 31 August 2022 | |
25 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
25 Aug 2023 | AD01 | Registered office address changed from Unit 5a Havering Farm Guildford Road Sutton Green Guildford GU4 7QA England to Four Acres, Horsham Road, Alfold, Four Acres, Horsham Road Alfold Surrey GU6 8JE on 25 August 2023 | |
31 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
24 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
22 Oct 2021 | AD01 | Registered office address changed from Bunbury House Church Lane Cranleigh Surrey GU6 8GB England to Unit 5a Havering Farm Guildford Road Sutton Green Guildford GU4 7QA on 22 October 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
18 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
26 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
17 Sep 2019 | PSC04 | Change of details for Ms Helene Kathleen Webb as a person with significant control on 20 January 2019 | |
17 Sep 2019 | PSC07 | Cessation of Elizabeth Patricia Joan Webb as a person with significant control on 20 January 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 11 August 2019 with updates | |
28 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
28 Mar 2019 | CH01 | Director's details changed for Ms Helene Kathleen Webb on 19 March 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from 3 Yew Tree House Horsham Road Cranleigh GU6 8DP England to Bunbury House Church Lane Cranleigh Surrey GU6 8GB on 27 March 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
21 May 2018 | TM01 | Termination of appointment of Elizabeth Patricia Joan Webb as a director on 12 August 2016 | |
27 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
05 Sep 2017 | PSC01 | Notification of Oliver Howard Webb as a person with significant control on 12 August 2016 | |
05 Sep 2017 | PSC01 | Notification of Elizabeth Patricia Joan Webb as a person with significant control on 12 August 2016 | |
12 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-12
|