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 - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Change of details for Ms Margo Fulford as a person with significant control on 2025-10-20 |
| 11/08/2511 August 2025 | Confirmation statement made on 2025-08-02 with no updates |
| 21/06/2521 June 2025 | Micro company accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 02/08/242 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
| 06/05/246 May 2024 | Micro company accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 03/08/233 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
| 05/04/235 April 2023 | Micro company accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 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 |
| 27/09/2227 September 2022 | Director's details changed for Mr James Fulford on 2022-09-22 |
| 27/09/2227 September 2022 | Director's details changed for Ms Margo Fulford on 2022-09-22 |
| 27/09/2227 September 2022 | Director's details changed for Mr Simon Paul Gray on 2022-09-22 |
| 16/05/2216 May 2022 | Micro company accounts made up to 2021-09-30 |
| 15/10/2115 October 2021 | Appointment of Ms Margo Fulford as a director on 2021-10-15 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 02/08/212 August 2021 | Confirmation statement made on 2021-08-02 with updates |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
| 14/10/1914 October 2019 | DIRECTOR APPOINTED MR JAMES FULFORD |
| 14/10/1914 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL GRAY |
| 14/10/1914 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FULFORD |
| 14/10/1914 October 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/10/2019 |
| 14/10/1914 October 2019 | 30/09/19 STATEMENT OF CAPITAL GBP 100 |
| 14/10/1914 October 2019 | DIRECTOR APPOINTED MR SIMON PAUL GRAY |
| 30/09/1930 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 30/09/1930 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
More Company Information
Recently Viewed
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