C S PASK HOLDINGS LIMITED

Grantham Engineering Ltd Grantham Engineering Ltd, Grantham, NG31 7SF, Lincolnshire, England
StatusACTIVE
Company No.09592077
CategoryPrivate Limited Company
Incorporated14 May 2015
Age9 years, 1 day
JurisdictionEngland Wales

SUMMARY

C S PASK HOLDINGS LIMITED is an active private limited company with number 09592077. It was incorporated 9 years, 1 day ago, on 14 May 2015. The company address is Grantham Engineering Ltd Grantham Engineering Ltd, Grantham, NG31 7SF, Lincolnshire, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-20

Officer name: Mr Anthony Philip Bailey

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samual Thomas Pask

Change date: 2015-10-01

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Philip Bailey

Change date: 2015-10-01

Documents

View document PDF

Certificate change of name company

Date: 24 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jh grantham LIMITED\certificate issued on 24/12/15

Documents

View document PDF

Change of name notice

Date: 24 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-16

Officer name: Mrs Janette Elisabeth Pask

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-16

Officer name: Mr Anthony Philip Bailey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

Old address: C/O Grantham Engineering Ltd Grantham Engineering Ltd Harlaxton Road Grantham Lincolnshire NG31 7SF England

Change date: 2015-10-14

New address: Grantham Engineering Ltd Harlaxton Road Grantham Lincolnshire NG31 7SF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

Old address: C/O Gateley Llp Park Veiw House 58 the Ropewalk Nottingham NG1 5DW United Kingdom

Change date: 2015-10-14

New address: Grantham Engineering Ltd Harlaxton Road Grantham Lincolnshire NG31 7SF

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Oct 2015

Action Date: 16 Sep 2015

Category: Capital

Type: SH02

Date: 2015-09-16

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2015

Action Date: 16 Sep 2015

Category: Capital

Type: SH01

Capital : 34.34 GBP

Date: 2015-09-16

Documents

View document PDF

Capital name of class of shares

Date: 01 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Oct 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BACKGRID LONDON LTD

101 WANSTEAD PARK ROAD,ILFORD,IG1 3TH

Number:10727378
Status:ACTIVE
Category:Private Limited Company

BURCAK LTD

1 MUMBY ROAD,GOSPORT,PO12 1AA

Number:10457257
Status:LIQUIDATION
Category:Private Limited Company

CENTRAL LIMITED

52-54 GLOUCESTER ROAD,BRISTOL,BS7 8BH

Number:03030869
Status:ACTIVE
Category:Private Limited Company

JR MCLAREN CONSULTING ENGINEERING LIMITED

27 SAXON WAY,CAMBRIDGE,CB24 5UR

Number:10608440
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PURICE&ADRIAN TRANS LTD

41 STURTON WALK,CORBY,NN18 9BJ

Number:10598211
Status:ACTIVE
Category:Private Limited Company

RACE FAIRY LTD

155 CEMETERY ROAD,SCUNTHORPE,DN16 1NT

Number:11832321
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