GREYSPACE FLOORING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

03/01/253 January 2025 Change of details for Carl John Betts as a person with significant control on 2025-01-03

View Document

03/01/253 January 2025 Director's details changed for Carl John Betts on 2025-01-03

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/12/2310 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/10/203 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ROEBUCK

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / CARL JOHN BETTS / 23/05/2018

View Document

30/05/1830 May 2018 CESSATION OF MARK ROEBUCK AS A PSC

View Document

16/05/1816 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

08/12/178 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM NO 1 VELOCITY 2 TENTER STREET SHEFFIELD S1 4BY ENGLAND

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 68 CLARKEHOUSE ROAD SHEFFIELD S10 2LJ ENGLAND

View Document

14/06/1614 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

16/10/1516 October 2015 ADOPT ARTICLES 01/10/2015

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD GAMBLES

View Document

19/05/1519 May 2015 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