Advanced company searchLink opens in new window

GRIPSURE (UK) LIMITED

Company number 07284779

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)
14 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
01 May 2024 CH01 Director's details changed for Mr Michael Edward Nicholson on 25 April 2024
14 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
10 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
10 Feb 2023 CH01 Director's details changed for Mr Robin Jonathan Olver on 10 February 2023
10 Feb 2023 PSC05 Change of details for Gripsure (International) Limited as a person with significant control on 10 February 2023
10 Feb 2023 CH01 Director's details changed for Mr Michael Edward Nicholson on 10 February 2023
10 Feb 2023 AD01 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom to Chy Nyverow Newham Road Truro Cornwall TR1 2DP on 10 February 2023
05 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
28 Mar 2022 MR01 Registration of charge 072847790002, created on 28 March 2022
11 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
09 Feb 2022 PSC02 Notification of Gripsure (International) Limited as a person with significant control on 6 September 2021
09 Feb 2022 PSC07 Cessation of Michael Edward Nicholson as a person with significant control on 6 September 2021
08 Dec 2021 CH01 Director's details changed for Mr Michael Edward Nicholson on 8 December 2021
08 Dec 2021 CH01 Director's details changed for Mr Robin Jonathan Olver on 8 December 2021
05 Oct 2021 AP01 Appointment of Mr Robin Jonathan Olver as a director on 1 September 2021
19 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
14 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
09 Jul 2020 CH01 Director's details changed for Mr Michael Edward Nicholson on 8 July 2020
09 Jul 2020 TM01 Termination of appointment of Ross Andrew Crouch as a director on 19 May 2020
01 May 2020 AA Total exemption full accounts made up to 30 September 2019
27 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
27 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
08 Mar 2019 AA Total exemption full accounts made up to 30 September 2018