GREYMEN SECURITY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/04/2426 April 2024 Change of details for Mr David Lowe as a person with significant control on 2024-04-26

View Document

11/03/2411 March 2024 Notification of David Lowe as a person with significant control on 2024-03-06

View Document

11/03/2411 March 2024 Notification of Vince Murphy as a person with significant control on 2024-03-06

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Registered office address changed from 38 Potter Street Worksop Nottinghamshire S80 2AQ England to 14 Middletons Yard Potter Street Worksop Nottinghamshire S80 2FT on 2023-04-18

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2023-03-07

View Document

14/09/2214 September 2022 Termination of appointment of Samuel James Hamilton as a director on 2022-09-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/10/2113 October 2021 Director's details changed for Mr David Lowe on 2021-10-12

View Document

09/08/219 August 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR DAVID LOWE

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 Registered office address changed from , the Turbine Business Centre Coach Close, Shireoaks, Worksop, Nottinghamshire, S81 8AP to 14 Middletons Yard Potter Street Worksop Nottinghamshire S80 2FT on 2017-06-22

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM THE TURBINE BUSINESS CENTRE COACH CLOSE SHIREOAKS WORKSOP NOTTINGHAMSHIRE S81 8AP

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Registered office address changed from , 12-14 Percy Street, Rotherhan, South Yorkshire, S65 1ED, United Kingdom on 2014-06-23

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 12-14 PERCY STREET ROTHERHAN SOUTH YORKSHIRE S65 1ED UNITED KINGDOM

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/09/1330 September 2013 Registered office address changed from , Turbine Business Centre Coach Close, Shireoaks, Worksop, Nottinghamshire, S81 8AP, England on 2013-09-30

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM TURBINE BUSINESS CENTRE COACH CLOSE SHIREOAKS WORKSOP NOTTINGHAMSHIRE S81 8AP ENGLAND

View Document

22/08/1322 August 2013 Registered office address changed from , 61 Carlton Road, Worksop, Nottinghamshire, S80 1PP, United Kingdom on 2013-08-22

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOWSKILL

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 61 CARLTON ROAD WORKSOP NOTTINGHAMSHIRE S80 1PP UNITED KINGDOM

View Document

08/07/138 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/06/1222 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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