GRESHAM ( SMS ) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Change of details for Mr Kenneth John Knight as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Director's details changed for Mr Kenneth John Knight on 2024-02-28

View Document

28/02/2428 February 2024 Director's details changed for Mr Kenneth John Knight on 2024-02-28

View Document

28/02/2428 February 2024 Change of details for Mr Kenneth John Knight as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Secretary's details changed for Anglia Secretaries Limited on 2024-02-28

View Document

28/02/2428 February 2024 Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England to C\O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL on 2024-02-28

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/08/2331 August 2023 Change of details for Mr Kenneth John Knight as a person with significant control on 2023-02-02

View Document

21/08/2321 August 2023 Change of details for Mr Kenneth John Knight as a person with significant control on 2023-02-02

View Document

21/08/2321 August 2023 Director's details changed for Mr Kenneth John Knight on 2023-02-02

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/04/227 April 2022 Memorandum and Articles of Association

View Document

07/04/227 April 2022 Resolutions

View Document

06/04/226 April 2022 Change of share class name or designation

View Document

04/04/224 April 2022 Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS United Kingdom to Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB on 2022-04-04

View Document

04/04/224 April 2022 Change of details for Mr Kenneth John Knight as a person with significant control on 2022-04-04

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

14/10/1914 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN KNIGHT / 03/04/2019

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR KENNETH JOHN KNIGHT / 03/04/2019

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 42 TAMAR RISE SPRINGFIELD CHELMSFORD ESSEX CM1 7QN

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY PHILLIP GOODWIN

View Document

16/07/1816 July 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 COMPANY NAME CHANGED GRESHAM STRATEGIC MANAGEMENT SERVICES LTD. CERTIFICATE ISSUED ON 19/02/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/02/168 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

12/09/1412 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIR KENNETH JOHN KNIGHT / 05/07/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER NEVILLE / 14/01/2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER NEVILLE / 04/07/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 21/01/14 STATEMENT OF CAPITAL GBP 100

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED SIR KEN KNIGHT

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/08/138 August 2013 PREVSHO FROM 31/07/2013 TO 31/05/2013

View Document

15/07/1315 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 COMPANY NAME CHANGED GRESHAM FIRE & SECURITY LTD. CERTIFICATE ISSUED ON 13/05/13

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER NEVILLE

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE FAHY

View Document

15/03/1315 March 2013 COMPANY NAME CHANGED SHADOW FIRE & SECURITY MANAGEMENT SERVICES LTD CERTIFICATE ISSUED ON 15/03/13

View Document

11/07/1211 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information