Advanced company searchLink opens in new window

GRAVITY RISK SERVICES (EAST) LTD

Company number 11012239

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)
30 Apr 2024 CS01 Confirmation statement made on 16 February 2024 with updates
19 Apr 2023 MA Memorandum and Articles of Association
19 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2023 SH08 Change of share class name or designation
18 Apr 2023 SH10 Particulars of variation of rights attached to shares
05 Apr 2023 TM01 Termination of appointment of Richard Gibson as a director on 3 April 2023
05 Apr 2023 AD01 Registered office address changed from 16 Elliot Close Whetstone Leicester LE8 6QX England to Mead Court 10 the Mead Business Centre 176/178 Berkhampstead Road Chesham Bucks HP5 3EE on 5 April 2023
08 Mar 2023 AA Micro company accounts made up to 31 December 2022
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
13 Jan 2023 PSC02 Notification of Gravity Risk Services Limited as a person with significant control on 11 January 2023
13 Jan 2023 PSC07 Cessation of Dale Stuart Collett as a person with significant control on 11 January 2023
13 Jan 2023 PSC07 Cessation of Richard Gibson as a person with significant control on 11 January 2023
29 Nov 2022 MR04 Satisfaction of charge 110122390001 in full
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
06 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
10 Feb 2021 AD01 Registered office address changed from Ground Floor, Custom House Waterfront East Brierley Hill West Midlands DY5 1XH England to 16 Elliot Close Whetstone Leicester LE8 6QX on 10 February 2021
11 May 2020 AA Micro company accounts made up to 31 December 2019
07 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
04 Mar 2020 AD01 Registered office address changed from Ground Floor Custom House Level Street Brierley Hill West Midlands DY5 1XH England to Ground Floor, Custom House Waterfront East Brierley Hill West Midlands DY5 1XH on 4 March 2020
03 Mar 2020 AD01 Registered office address changed from Priory House 2 Priory Road Dudley West Midlands DY1 1HH United Kingdom to Ground Floor Custom House Level Street Brierley Hill West Midlands DY5 1XH on 3 March 2020
03 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
03 Apr 2019 AA Micro company accounts made up to 31 December 2018