SYSTEM INTEGRITY SERVICES GRAMPIAN LIMITED

82 Heol Illtyd 82 Heol Illtyd, Neath, SA10 7SF, Wales
StatusDISSOLVED
Company No.07085495
CategoryPrivate Limited Company
Incorporated24 Nov 2009
Age14 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 25 days

SUMMARY

SYSTEM INTEGRITY SERVICES GRAMPIAN LIMITED is an dissolved private limited company with number 07085495. It was incorporated 14 years, 6 months, 8 days ago, on 24 November 2009 and it was dissolved 2 years, 8 months, 25 days ago, on 07 September 2021. The company address is 82 Heol Illtyd 82 Heol Illtyd, Neath, SA10 7SF, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 19 Feb 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-25

New address: 82 Heol Illtyd Caewern Neath SA10 7SF

Old address: C/O Same-Day Company Services Ltd 9 Perseverance Works Kingsland Road London E2 8DD

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rona Benzie

Appointment date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-15

Old address: Same Day Company Services Limited Perseverance Works 2 Kingsland Road London E2 8DD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 24 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-24

Officer name: Mr Philip John Fraser-Brenchley

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-15

Old address: 21 Belle Vue Road Cinderford Gloucestershire GL14 2AA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2010

Action Date: 24 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-24

Officer name: Philip John Fraser-Brenchley

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Address

Type: AD01

Old address: Bryncoch House Main Road Bryncoch Neath SA10 7TR United Kingdom

Change date: 2010-11-29

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Fraser-Brenchley

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sameday Company Services Ltd

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wildman

Documents

View document PDF

Incorporation company

Date: 24 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVOLVE VENUE MANAGEMENT LIMITED

FIRST FLOOR,LONDON,W1U 2NT

Number:04880753
Status:ACTIVE
Category:Private Limited Company

GOVEYS CONSTRUCTION LTD

64 GANDALFS RIDE,CHELMSFORD,CM3 5WS

Number:11213161
Status:ACTIVE
Category:Private Limited Company

HOT WOK 01925 LIMITED

C K W CHARTERED ACCOUNTANTS,MANCHESTER,M19 1NR

Number:11882514
Status:ACTIVE
Category:Private Limited Company

INVESTMENT RISK SERVICE5 LIMITED

30 KING STREET,MILTON KEYNES,MK11 1EE

Number:11402772
Status:ACTIVE
Category:Private Limited Company

PROTX (N.I.) LTD

UNIT C BELLS HIL INDUSTRIAL ESTATE 81 BELLS HILL ROAD,MAGHERAFELT,BT45 8HG

Number:NI605833
Status:ACTIVE
Category:Private Limited Company

RAVEN PLANTS LIMITED

JADES FARM,WIMBORNE,BH21 4HT

Number:07098297
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source