GREY SEAL RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

04/04/244 April 2024 Change of details for Annette Patricia Hall as a person with significant control on 2016-04-06

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

31/10/2231 October 2022 Previous accounting period extended from 2022-01-31 to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/02/2217 February 2022 Registered office address changed from 154B Burley Lane Burley Lane Quarndon Derby DE22 5JS England to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 2022-02-17

View Document

09/12/219 December 2021 Registered office address changed from Unit 3 the Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW to 154B Burley Lane Burley Lane Quarndon Derby DE22 5JS on 2021-12-09

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/08/1617 August 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK HARRISON

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY PATRICK HARRISON

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/05/1526 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/04/1430 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNETTE PATRICIA HALL / 27/04/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES HARRISON / 27/04/2013

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICK JAMES HARRISON / 27/04/2013

View Document

03/05/133 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1322 February 2013 PREVSHO FROM 30/04/2013 TO 31/01/2013

View Document

18/02/1318 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/06/1218 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/07/111 July 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/07/107 July 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM THE COLLEGE BUSINESS CENTRE UTTOXETER NEW ROAD DERBY DERBYSHIRE DE22 3WZ

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE PATRICIA HALL / 27/04/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES HARRISON / 27/04/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

25/04/0925 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/09/0810 September 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 ALTER ARTICLES 30/04/2008

View Document

14/07/0814 July 2008 NC INC ALREADY ADJUSTED 30/04/08

View Document

14/07/0814 July 2008 GBP NC 1000/3000 30/04/2008

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE HALL / 01/06/2007

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK HARRISON / 01/06/2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 108 ASHBOURNE ROAD DERBY DE22 3AG

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: LUCRE HOUSE 21 ASHBOURNE ROAD DERBY DE22 3FQ

View Document

27/07/0527 July 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 2 VERNON STREET DERBY DERBYSHIRE DE1 1FR

View Document

12/04/0212 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document


More Company Information