GR SAFETY SOLUTIONS LIMITED

C/O Parker Whitwood Ltd Old Lloyd Chambers C/O Parker Whitwood Ltd Old Lloyd Chambers, Altrincham, WA14 5NS, Cheshire, England
StatusACTIVE
Company No.09132627
CategoryPrivate Limited Company
Incorporated15 Jul 2014
Age9 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

GR SAFETY SOLUTIONS LIMITED is an active private limited company with number 09132627. It was incorporated 9 years, 10 months, 29 days ago, on 15 July 2014. The company address is C/O Parker Whitwood Ltd Old Lloyd Chambers C/O Parker Whitwood Ltd Old Lloyd Chambers, Altrincham, WA14 5NS, Cheshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Address

Type: AD01

New address: C/O Parker Whitwood Ltd Old Lloyd Chambers 139-141 Manchester Road Altrincham Cheshire WA14 5NS

Old address: The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT

Change date: 2022-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Capital name of class of shares

Date: 02 Apr 2021

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-08

Officer name: Mr Andrew Stuart Thompson

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 08 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-08

Psc name: Mr Kieran Mark Ross

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 08 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gordon Ross

Change date: 2021-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-01

Psc name: Kieran Mark Ross

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-01

Psc name: Mr Gordon Ross

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Kieran Mark Ross

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2019

Action Date: 16 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ross Gordon

Cessation date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gordon Ross

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-10

Officer name: Mr Gordon Ross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Incorporation company

Date: 15 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTWELD LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:10171195
Status:ACTIVE
Category:Private Limited Company

EASTMOOR AMATEUR SPORTS CLUB LIMITED

EASTMOOR AMATEAUR SPORTS CLUB,WAKEFIELD,WF1 4RD

Number:01179275
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARKMANOR LIMITED

GRANT HOUSE,ABINGER HAMMER,RH5 6QP

Number:02810530
Status:ACTIVE
Category:Private Limited Company

MEDIQBAL LTD

178 LAMBETH STREET,BLACKBURN,BB1 1SN

Number:10320282
Status:ACTIVE
Category:Private Limited Company

MINDEAL LIMITED

FLAT 108 NYLAND COURT,LONDON,SE8 5EX

Number:11696063
Status:ACTIVE
Category:Private Limited Company

MOLFIN LIMITED

5 HILLCOTE CLOSE,SHEFFIELD,S10 3PT

Number:08382058
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