Background WavePink WaveYellow Wave

GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED (08718117)

GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED (08718117) is an active UK company. incorporated on 4 October 2013. with registered office in Nuneaton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED has been registered for 12 years.

Company Number
08718117
Status
active
Type
ltd
Incorporated
4 October 2013
Age
12 years
Address
Unit 10 Goldsmith Way, Nuneaton, CV10 7RJ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED

GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED is an active company incorporated on 4 October 2013 with the registered office located in Nuneaton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED was registered 12 years ago.(SIC: 38110)

Status

active

Active since 12 years ago

Company No

08718117

LTD Company

Age

12 Years

Incorporated 4 October 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 5 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

S WALSH HOLDINGS LIMITED
From: 4 October 2013To: 22 March 2024
Contact
Address

Unit 10 Goldsmith Way Nuneaton, CV10 7RJ,

Previous Addresses

East Horndon Hall Business Park Tilbury Road Brentwood Essex CM13 3LR
From: 4 October 2013To: 29 December 2017
Timeline

44 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Funding Round
Jun 14
Share Issue
Jun 14
Funding Round
Jun 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Oct 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Feb 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
May 19
Director Joined
Jun 19
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Left
Dec 20
Director Left
Aug 21
Director Joined
Nov 22
Director Left
Mar 23
Loan Secured
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
May 24
3
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Certificate Change Of Name Company
22 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
4 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 July 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
17 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Auditors Resignation Company
16 January 2018
AUDAUD
Resolution
11 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
29 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2016
CH03Change of Secretary Details
Auditors Resignation Company
29 April 2016
AUDAUD
Auditors Resignation Company
29 April 2016
AUDAUD
Accounts With Accounts Type Group
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Group
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Capital Allotment Shares
11 June 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
11 June 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 June 2014
SH01Allotment of Shares
Resolution
11 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
3 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
4 October 2013
NEWINCIncorporation