Advanced company searchLink opens in new window

GRATTE BROTHERS TECHNICAL SERVICES LIMITED

Company number 00666254

Filter by category

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)
23 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
08 May 2024 CH01 Director's details changed for Glenn Sheldrake on 30 June 2016
04 Jan 2024 AA Accounts for a small company made up to 31 March 2023
23 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
21 Dec 2022 AA Accounts for a small company made up to 31 March 2022
24 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
03 Mar 2022 TM01 Termination of appointment of Ian Michael Bass as a director on 25 January 2022
03 Mar 2022 TM01 Termination of appointment of Ian Peter Andre Gratte as a director on 25 January 2022
23 Feb 2022 CH01 Director's details changed for Bronwyn Nikki Miller on 12 January 2022
23 Feb 2022 CH01 Director's details changed for Remi Pierre John Suzan on 25 January 2022
23 Feb 2022 CH01 Director's details changed for Glenn Sheldrake on 25 January 2022
05 Jan 2022 AA Accounts for a small company made up to 31 March 2021
03 Sep 2021 AP01 Appointment of Paul Trevor Starkey as a director on 1 July 2021
01 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
06 Jan 2021 AA Accounts for a small company made up to 31 March 2020
19 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
02 Apr 2020 AP01 Appointment of Bronwyn Nikki Miller as a director on 1 April 2020
02 Jan 2020 AA Accounts for a small company made up to 31 March 2019
30 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
16 Apr 2019 AA Accounts for a small company made up to 31 March 2018
24 Jan 2019 TM02 Termination of appointment of Naresh Jayantilal Thakker as a secretary on 1 January 2019
24 Jan 2019 AP03 Appointment of Bronwyn Nikki Miller as a secretary on 1 January 2019
21 Jan 2019 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
05 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
31 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates