GRANT ENGINEERING SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-07 delete address 23 TEANINICH STREET ALNESS SCOTLAND IV17 0RE
2023-04-07 insert address 5 5 MACKENZIE COURT EVANTON ROSS - SHIRE SCOTLAND IV16 9UE
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update registered_address
2023-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2023 FROM 23 TEANINICH STREET ALNESS IV17 0RE SCOTLAND
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES
2023-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES
2021-09-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2021-09-07 update accounts_last_madeup_date null => 2021-02-28
2021-09-07 update accounts_next_due_date 2021-11-21 => 2022-11-30
2021-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES
2020-12-07 delete address 12 DAVID OAG GROVE ALNESS SCOTLAND IV17 0WS
2020-12-07 insert address 23 TEANINICH STREET ALNESS SCOTLAND IV17 0RE
2020-12-07 update registered_address
2020-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2020 FROM 12 DAVID OAG GROVE ALNESS IV17 0WS SCOTLAND
2020-02-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION