GREASHAM (ENGINEERING) SALES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-07-20 with updates

View Document

16/06/2516 June 2025 Appointment of Mrs Angela Richardson as a director on 2025-05-13

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/02/254 February 2025 Registered office address changed from Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN to Consort Works North Anston Trading Estate Dinnington Sheffield S25 4JJ on 2025-02-04

View Document

29/01/2529 January 2025 Termination of appointment of Linda Flinders as a secretary on 2025-01-14

View Document

29/01/2529 January 2025 Appointment of Mr Paul Richardson as a director on 2025-01-14

View Document

29/01/2529 January 2025 Appointment of Mrs Angela Richardson as a secretary on 2025-01-14

View Document

29/01/2529 January 2025 Notification of Tr Fabrications Limited as a person with significant control on 2025-01-14

View Document

29/01/2529 January 2025 Cessation of Steven Walter Cadman as a person with significant control on 2025-01-14

View Document

29/01/2529 January 2025 Termination of appointment of Steven Walter Cadman as a director on 2025-01-14

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

20/05/2120 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

20/05/2020 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

11/06/1911 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

21/05/1821 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

05/06/175 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/07/1527 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/07/1429 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/08/135 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/07/1222 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM THE OLD BANK HOUSE 35 CHESTERFIELD ROAD DRONFIELD DERBYSHIRE S18 2XA

View Document

25/07/1125 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 SECRETARY APPOINTED MRS LINDA FLINDERS

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN CADMAN

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE CADMAN

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALTER CADMAN / 30/06/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE FIONA CADMAN / 30/06/2010

View Document

24/07/1024 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/07/0925 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0810 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 35 CHESTERFIELD ROAD DRONFIELD DERBYSHIRE S18 2XA

View Document

10/09/0810 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0810 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: STUDIO 12 RIVERSIDE STUDIOS MILL LANE DRONFIELD SHEFFIELD SOUTH YORKSHIRE S18 2XL

View Document

13/08/0713 August 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/069 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0525 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0429 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0319 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/07/0222 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 216 TULLIBARDINE ROAD ECCLESALL SHEFFIELD SOUTH YORKSHIRE S11 7GQ

View Document

26/07/0126 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/07/9817 July 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/08/9627 August 1996 REGISTERED OFFICE CHANGED ON 27/08/96 FROM: OMEGA COURT 368 CEMETERY ROAD SHEFFIELD S11 8FT

View Document

27/08/9627 August 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/07/9415 July 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/07/9415 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/938 October 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/04/9316 April 1993 REGISTERED OFFICE CHANGED ON 16/04/93 FROM: STERLING HOUSE NORTHSIDE BUSINESS PARK SHEEPSCAR LEEDS WEST YORKSHIRE LS7 2BB

View Document

07/04/937 April 1993 AUDITOR'S RESIGNATION

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 20/07/91; CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 S369(4) SHT NOTICE MEET 18/02/91

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 NEW DIRECTOR APPOINTED

View Document

31/07/8931 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

31/07/8931 July 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 REGISTERED OFFICE CHANGED ON 22/03/89 FROM: C/O MESSRS FRANCE & CO 22 PARK ROW LEEDS LS1 5JF YORKS

View Document

14/10/8814 October 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/09/8716 September 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/08/8621 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

21/08/8621 August 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

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