GRAY'S MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

06/03/256 March 2025 Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to 3rd Floor, Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2025-03-06

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

03/03/243 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

24/03/2024 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL GRAY / 24/11/2019

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON PAUL GRAY / 24/11/2019

View Document

16/05/1916 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

11/07/1811 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON PAUL GRAY / 24/11/2017

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/12/1516 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL GRAY / 01/04/2015

View Document

11/12/1411 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL GRAY / 24/11/2014

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY SARAH BAPTIST-GRAY

View Document

13/10/1413 October 2014 SECRETARY APPOINTED MS VANESSA CAROLINE MORTON

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/12/1316 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/12/1211 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/12/115 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/12/1013 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

21/12/0921 December 2009 SECRETARY APPOINTED SARAH ANN BAPTIST-GRAY

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED SIMON PAUL GRAY

View Document

19/12/0919 December 2009 24/11/09 STATEMENT OF CAPITAL GBP 99.00

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

24/11/0924 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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