GRAY P SOT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Compulsory strike-off action has been discontinued |
| 14/07/2514 July 2025 | Confirmation statement made on 2025-04-20 with no updates |
| 25/04/2525 April 2025 | Director's details changed for Philip William Gray on 2022-06-09 |
| 25/04/2525 April 2025 | Change of details for Mr Philip William Gray as a person with significant control on 2016-04-06 |
| 25/04/2525 April 2025 | Change of details for Mr Philip William Gray as a person with significant control on 2022-06-09 |
| 24/04/2524 April 2025 | Secretary's details changed for Susan Jill Gray on 2022-06-09 |
| 18/03/2518 March 2025 | Micro company accounts made up to 2024-04-30 |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
| 10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
| 09/04/249 April 2024 | Micro company accounts made up to 2023-04-30 |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/04/2328 April 2023 | Micro company accounts made up to 2022-04-30 |
| 28/04/2328 April 2023 | Confirmation statement made on 2023-04-20 with no updates |
| 04/05/224 May 2022 | Confirmation statement made on 2022-04-20 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 21/05/2121 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 26/10/1826 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 072282870003 |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 22/02/1822 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 03/03/173 March 2017 | 30/04/16 TOTAL EXEMPTION FULL |
| 28/04/1628 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
| 12/02/1612 February 2016 | 30/04/15 TOTAL EXEMPTION FULL |
| 04/06/154 June 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
| 04/02/154 February 2015 | 30/04/14 TOTAL EXEMPTION FULL |
| 06/05/146 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
| 17/04/1417 April 2014 | 30/04/13 TOTAL EXEMPTION FULL |
| 17/05/1317 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
| 24/01/1324 January 2013 | 30/04/12 TOTAL EXEMPTION FULL |
| 02/05/122 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
| 17/01/1217 January 2012 | 30/04/11 TOTAL EXEMPTION FULL |
| 19/08/1119 August 2011 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM HATHERTON HOUSE, HATHERTON STREET WALSALL WS1 1YB UNITED KINGDOM |
| 18/05/1118 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
| 03/07/103 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 03/07/103 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 28/04/1028 April 2010 | DIRECTOR APPOINTED PHILIP WILLIAM GRAY |
| 28/04/1028 April 2010 | SECRETARY APPOINTED SUSAN JILL GRAY |
| 28/04/1028 April 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN KING |
| 28/04/1028 April 2010 | APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED |
| 20/04/1020 April 2010 | 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