GRAYS PROJECT MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Registered office address changed from 41 Portmore Gardens Weymouth DT4 9XL England to 16 Langton Avenue Weymouth DT4 9AT on 2024-10-08

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Registered office address changed from Dane House 26 Taylor Road Aylesbury HP21 8DR England to 41 Portmore Gardens Weymouth DT4 9XL on 2022-11-11

View Document

11/11/2211 November 2022 Secretary's details changed for Adl Secretaries Limited on 2022-11-01

View Document

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

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE MARTYN

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/04/171 April 2017 REGISTERED OFFICE CHANGED ON 01/04/2017 FROM ELSINORE HOUSE 43 BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2NQ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR A D L DIRECTORS LIMITED

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR MARK LYNN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

11/03/1611 March 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / A D L DIRECTORS LIMITED / 31/01/2016

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MISS VIVIENNE MARY MARTYN

View Document

07/12/117 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/11/1130 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADL DIRECTORS LIMITED / 01/11/2011

View Document

30/11/1130 November 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / A D L SECRETARIES LIMITED / 01/11/2011

View Document

18/03/1118 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADL DIRECTORS LIMITED / 18/03/2011

View Document

18/03/1118 March 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / A D L SECRETARIES LIMITED / 18/03/2011

View Document

18/03/1118 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

25/11/0925 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

23/02/9823 February 1998 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