GRAY'S MECHANICAL SERVICES LONDON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewChange of details for Ms Margo Fulford as a person with significant control on 2025-10-20

View Document

11/08/2511 August 2025 Confirmation statement made on 2025-08-02 with no updates

View Document

21/06/2521 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

06/05/246 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Registered office address changed from 133 Crisp Road Crisp Road Henley-on-Thames RG9 2EW England to 54 Poland Street Soho London W1F 7NJ on 2022-09-28

View Document

27/09/2227 September 2022 Director's details changed for Mr James Fulford on 2022-09-22

View Document

27/09/2227 September 2022 Director's details changed for Ms Margo Fulford on 2022-09-22

View Document

27/09/2227 September 2022 Director's details changed for Mr Simon Paul Gray on 2022-09-22

View Document

16/05/2216 May 2022 Micro company accounts made up to 2021-09-30

View Document

15/10/2115 October 2021 Appointment of Ms Margo Fulford as a director on 2021-10-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR JAMES FULFORD

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL GRAY

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FULFORD

View Document

14/10/1914 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/10/2019

View Document

14/10/1914 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 100

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR SIMON PAUL GRAY

View Document

30/09/1930 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company