- Company Overview for GRINDING SOLUTIONS LIMITED (04607181)
- Filing history for GRINDING SOLUTIONS LIMITED (04607181)
- People for GRINDING SOLUTIONS LIMITED (04607181)
- Charges for GRINDING SOLUTIONS LIMITED (04607181)
- More for GRINDING SOLUTIONS LIMITED (04607181)
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) |
---|---|---|---|
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with updates | |
09 Oct 2023 | AP01 | Appointment of Mrs Samantha Jayne Abraham as a director on 1 September 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
12 Dec 2022 | CH01 | Director's details changed for Mr Nicholas John Goodwin Wilshaw on 1 September 2022 | |
12 Dec 2022 | CH01 | Director's details changed for Mrs Felicity Wilshaw on 12 December 2022 | |
08 Nov 2022 | AP01 | Appointment of Mr Daniel John Abraham as a director on 1 September 2022 | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
11 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jul 2019 | MR01 | Registration of charge 046071810001, created on 4 July 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
14 Mar 2016 | AD01 | Registered office address changed from Penare House, 35 Fore Street Tregony Truro Cornwall TR2 5RN to 14 Tresillian Business Park Tresillian Truro Cornwall TR2 4HF on 14 March 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
11 Dec 2015 | CH01 | Director's details changed for Mr Nicholas John Goodwin Wilshaw on 1 December 2015 |