GRAY P SOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been discontinued

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

25/04/2525 April 2025 Director's details changed for Philip William Gray on 2022-06-09

View Document

25/04/2525 April 2025 Change of details for Mr Philip William Gray as a person with significant control on 2016-04-06

View Document

25/04/2525 April 2025 Change of details for Mr Philip William Gray as a person with significant control on 2022-06-09

View Document

24/04/2524 April 2025 Secretary's details changed for Susan Jill Gray on 2022-06-09

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-04-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-04-30

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072282870003

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/02/1822 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/03/173 March 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

28/04/1628 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

12/02/1612 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

04/06/154 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

04/02/154 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

17/05/1317 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

02/05/122 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM HATHERTON HOUSE, HATHERTON STREET WALSALL WS1 1YB UNITED KINGDOM

View Document

18/05/1118 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

03/07/103 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/07/103 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED PHILIP WILLIAM GRAY

View Document

28/04/1028 April 2010 SECRETARY APPOINTED SUSAN JILL GRAY

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED

View Document

20/04/1020 April 2010 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