Advanced company searchLink opens in new window

GRB ELECTRICAL LTD

Company number 10352535

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)
18 Oct 2023 CS01 Confirmation statement made on 30 August 2023 with updates
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2023 AA Total exemption full accounts made up to 31 August 2022
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with updates
24 May 2022 AA Total exemption full accounts made up to 31 August 2021
29 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
07 Sep 2021 PSC04 Change of details for Mr Gary Bush as a person with significant control on 25 May 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
25 May 2021 CH01 Director's details changed for Mr Gary Bush on 1 May 2021
25 May 2021 PSC04 Change of details for Mr Gary Bush as a person with significant control on 1 May 2021
25 May 2021 CH01 Director's details changed for Mr Gary Bush on 25 May 2021
25 May 2021 AD01 Registered office address changed from 28 Marina Drive Northfleet Gravesend Kent DA11 9LG England to 73a Woodbourne Avenue London SW16 1UX on 25 May 2021
21 Oct 2020 PSC04 Change of details for Mr Gary Bush as a person with significant control on 21 October 2020
08 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
17 Aug 2020 CH01 Director's details changed for Mr Gary Bush on 17 August 2020
17 Aug 2020 AD01 Registered office address changed from 6 Monks Well Greenhithe DA9 9GR England to 28 Marina Drive Northfleet Gravesend Kent DA11 9LG on 17 August 2020
10 Aug 2020 AA Micro company accounts made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
30 May 2019 AD01 Registered office address changed from 17 Oulton Road Oulton Road Norwich NR6 6DE England to 6 Monks Well Greenhithe DA9 9GR on 30 May 2019
30 May 2019 AA Micro company accounts made up to 31 August 2018
05 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
29 May 2018 AA Micro company accounts made up to 31 August 2017
11 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates