Advanced company searchLink opens in new window

GRIPFIXINGS LTD

Company number 08317013

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 Apr 2024 AA Total exemption full accounts made up to 28 February 2024
23 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
05 Feb 2024 PSC01 Notification of Clare Patricia Peck as a person with significant control on 31 January 2024
05 Feb 2024 PSC04 Change of details for Mr Roger Dale Peck as a person with significant control on 31 January 2024
28 Mar 2023 AA Total exemption full accounts made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
09 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
09 Sep 2021 AD01 Registered office address changed from Unit 12 Yale Business Park Bluestem Road Ransomes Europark Ipswich Suffolk IP3 9RR to Unit 24 Foxtail Road Ransomes Industrial Estate Ipswich IP3 9RT on 9 September 2021
07 May 2021 SH06 Cancellation of shares. Statement of capital on 24 March 2021
  • GBP 900.00
07 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
30 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
10 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
14 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
26 Apr 2019 AA Total exemption full accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
19 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
24 Apr 2017 AA Total exemption full accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 23 February 2017
  • GBP 1,000
04 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
14 Jul 2016 AP01 Appointment of Mr Gary John Taylor as a director on 4 December 2012
07 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016