GREGSEAL TECHNOLOGY UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewUnaudited abridged accounts made up to 2025-02-28

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/11/2420 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

26/03/2426 March 2024 Cessation of Richard Robert Kennison as a person with significant control on 2024-03-26

View Document

26/03/2426 March 2024 Notification of Active Polymer Technologies Ltd as a person with significant control on 2024-03-26

View Document

26/03/2426 March 2024 Cessation of Leanne Michelle Kennison as a person with significant control on 2024-03-26

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/07/233 July 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

14/04/2314 April 2023 Notification of Leanne Michelle Kennison as a person with significant control on 2023-04-14

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/05/2219 May 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

01/04/221 April 2022 Termination of appointment of Carrie Anne Sadler as a secretary on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Christopher Clive Gort Gregory as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Barbara Judith Gregory as a director on 2022-04-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/2119 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

12/04/1912 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/193 April 2019 05/07/18 STATEMENT OF CAPITAL GBP 110

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

09/11/189 November 2018 SECRETARY APPOINTED MRS CARRIE ANNE SADLER

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, SECRETARY BARBARA GREGORY

View Document

09/11/189 November 2018 CESSATION OF BARBARA JUDITH GREGORY AS A PSC

View Document

09/11/189 November 2018 CESSATION OF CHRISTOPHER CLIVE GORT GREGORY AS A PSC

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ROBERT KENNISON

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR RICHARD ROBERT KENNISON

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MRS BARBARA JUDITH GREGORY / 23/07/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLIVE GORT GREGORY / 23/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JUDITH GREGORY / 23/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLIVE GORT GREGORY / 23/07/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 SAIL ADDRESS CHANGED FROM: 130 BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3AL ENGLAND

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 148 EARLS ROAD SOUTHAMPTON SO14 6TL

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 1 ACORN GROVE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4LA

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/03/1219 March 2012 SAIL ADDRESS CHANGED FROM: KETTS HOUSE WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2FZ ENGLAND

View Document

19/03/1219 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/03/118 March 2011 SAIL ADDRESS CREATED

View Document

08/03/118 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 1 ACORN GROVE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4LA UNITED KINGDOM

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLIVE GORT GREGORY / 01/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JUDITH GREGORY / 01/03/2010

View Document

01/04/101 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA JUDITH GREGORY / 01/03/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/03/099 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARBARA GREGORY / 01/03/2009

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GREGORY / 01/03/2009

View Document

09/03/099 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/03/099 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 1 ACORN GROVE, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4LA

View Document

09/03/099 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

22/03/0722 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

05/03/075 March 2007 COMPANY NAME CHANGED RACE-TEC SEALS LIMITED CERTIFICATE ISSUED ON 05/03/07

View Document

01/03/061 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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