GRAYS (CONSULTING ENGINEERS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/12/228 December 2022 Termination of appointment of Laura Jones as a director on 2022-12-08

View Document

18/10/2218 October 2022 Director's details changed for Ms Laura Jones on 2022-09-19

View Document

18/10/2218 October 2022 Registered office address changed from 5-6 Deryn Court, Wharfedale Road Pentwyn Cardiff CF23 7HB to Grays (Consulting Engineers) Ltd 11-13 Penhill Road Pontcanna Cardiff CF11 9PQ on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Mr Robert Monkley on 2022-09-19

View Document

18/10/2218 October 2022 Director's details changed for Mr Darren Lee Mills on 2022-09-19

View Document

18/10/2218 October 2022 Change of details for Jmm Limited as a person with significant control on 2022-09-19

View Document

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

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

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

View Accounts

12/01/2112 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 COMPANY NAME CHANGED C.D. GRAY & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 25/02/20

View Document

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

View Accounts

25/06/1925 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / JMM LIMITED / 29/04/2019

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, SECRETARY ANGELA GRAY

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR ROBERT MONKLEY

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MS LAURA JONES

View Document

03/05/193 May 2019 CESSATION OF ANGELA CAROLINE GRAY AS A PSC

View Document

03/05/193 May 2019 CESSATION OF CHRISTOPHER DAVID GRAY AS A PSC

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAY

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JMM LIMITED

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA GRAY

View Document

01/05/191 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/197 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/07/1818 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

29/01/1829 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

25/06/1625 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

18/11/1518 November 2015 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

04/06/154 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

22/03/1522 March 2015 DIRECTOR APPOINTED MR DARREN LEE MILLS

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR CLARE COOKE

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN SPARKES

View Document

29/01/1529 January 2015 22/01/15 STATEMENT OF CAPITAL GBP 130

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

30/06/1330 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/06/128 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN SPARKES / 31/05/2010

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE COOKE / 31/05/2010

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CAROLINE GRAY / 31/05/2010

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GRAY / 31/05/2010

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCCARTHY

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: MALVERN DRIVE, LLANISHEN, CARDIFF, SOUTH GLAMORGAN CF14 5DR

View Document

20/07/0520 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 NC INC ALREADY ADJUSTED 18/04/01

View Document

25/04/0125 April 2001 £ NC 100/1000 18/04/01

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/08/9811 August 1998 S-DIV 28/06/98

View Document

11/08/9811 August 1998 ADOPT MEM AND ARTS 28/06/98

View Document

11/08/9811 August 1998 RE CONVERT SHARES 28/06/98

View Document

11/08/9811 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/98

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/09/958 September 1995 AUDITOR'S RESIGNATION

View Document

09/06/959 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/06/9410 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/10/9321 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9327 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/06/9210 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9210 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92 FROM: 24 HAZEL TREE CLOSE, RADYR, CARDIFF, CF4 8RS

View Document

06/09/916 September 1991 REGISTERED OFFICE CHANGED ON 06/09/91 FROM: 5 PASCAL CLOSE, ST. MELLONS, CARDIFF, S. GLAM CF3 0LW

View Document

01/08/911 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/06/9112 June 1991 SECRETARY RESIGNED

View Document

31/05/9131 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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