- Company Overview for GRAVITY RISK SERVICES (EAST) LTD (11012239)
- Filing history for GRAVITY RISK SERVICES (EAST) LTD (11012239)
- People for GRAVITY RISK SERVICES (EAST) LTD (11012239)
- Charges for GRAVITY RISK SERVICES (EAST) LTD (11012239)
- More for GRAVITY RISK SERVICES (EAST) LTD (11012239)
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
|
|
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 |