GREYMEN SECURITY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
07/11/247 November 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/04/2426 April 2024 | Change of details for Mr David Lowe as a person with significant control on 2024-04-26 |
11/03/2411 March 2024 | Notification of David Lowe as a person with significant control on 2024-03-06 |
11/03/2411 March 2024 | Notification of Vince Murphy as a person with significant control on 2024-03-06 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with updates |
12/09/2312 September 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
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 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-13 with updates |
09/03/239 March 2023 | Statement of capital following an allotment of shares on 2023-03-07 |
14/09/2214 September 2022 | Termination of appointment of Samuel James Hamilton as a director on 2022-09-12 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/10/2113 October 2021 | Director's details changed for Mr David Lowe on 2021-10-12 |
09/08/219 August 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-18 with updates |
29/07/2029 July 2020 | DIRECTOR APPOINTED MR DAVID LOWE |
28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/09/184 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
25/08/1725 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
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 |
22/06/1722 June 2017 | REGISTERED OFFICE CHANGED ON 22/06/2017 FROM THE TURBINE BUSINESS CENTRE COACH CLOSE SHIREOAKS WORKSOP NOTTINGHAMSHIRE S81 8AP |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
14/07/1614 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/06/1530 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/06/1423 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
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 |
23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 12-14 PERCY STREET ROTHERHAN SOUTH YORKSHIRE S65 1ED UNITED KINGDOM |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
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 |
30/09/1330 September 2013 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM TURBINE BUSINESS CENTRE COACH CLOSE SHIREOAKS WORKSOP NOTTINGHAMSHIRE S81 8AP ENGLAND |
22/08/1322 August 2013 | Registered office address changed from , 61 Carlton Road, Worksop, Nottinghamshire, S80 1PP, United Kingdom on 2013-08-22 |
22/08/1322 August 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BOWSKILL |
22/08/1322 August 2013 | REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 61 CARLTON ROAD WORKSOP NOTTINGHAMSHIRE S80 1PP UNITED KINGDOM |
08/07/138 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/06/1222 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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