GRAYS TECHNICAL & SECURITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-12-31 |
10/03/2510 March 2025 | Change of details for Miss Hayley Jane Loxley as a person with significant control on 2024-05-20 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/05/2421 May 2024 | Secretary's details changed for Mrs Hayley Jane Gray on 2024-05-20 |
20/05/2420 May 2024 | Secretary's details changed for Miss Hayley Jane Loxley on 2024-05-20 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-12-31 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/09/2313 September 2023 | Certificate of change of name |
05/05/235 May 2023 | Total exemption full accounts made up to 2022-12-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Registered office address changed from Calyx House South Road Taunton Somerset TA1 3DU to 16 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 2022-09-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
04/03/214 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/04/2020 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/07/1817 July 2018 | STATEMENT OF COMPANY'S OBJECTS |
17/07/1817 July 2018 | VARYING SHARE RIGHTS AND NAMES |
20/06/1820 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/09/178 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
06/09/176 September 2017 | APPOINTMENT TERMINATED, SECRETARY PATRICIA GRAY |
06/09/176 September 2017 | SECRETARY APPOINTED MISS HAYLEY JANE LOXLEY |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/03/1629 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/03/1516 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/04/143 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAMIEN GRAY / 06/03/2014 |
03/04/143 April 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
03/04/143 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE GRAY / 06/03/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/04/132 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
02/04/132 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE GRAY / 21/07/2012 |
02/04/132 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAMIEN GRAY / 21/07/2012 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/04/123 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/09/1119 September 2011 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM OAKE HOUSE SILVER STREET WEST BUCKLAND WELLINGTON SOMERSET TA21 9LR |
04/04/114 April 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/04/108 April 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAMIEN GRAY / 08/03/2010 |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/03/0912 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/03/0819 March 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | RETURN MADE UP TO 06/03/07; NO CHANGE OF MEMBERS |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/03/0610 March 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/11/0514 November 2005 | NEW SECRETARY APPOINTED |
19/10/0519 October 2005 | SECRETARY RESIGNED |
19/10/0519 October 2005 | REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 5 VALLEY WAY HOYLAND BARNSLEY SOUTH YORKSHIRE S74 9AN |
18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/06/056 June 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
01/10/041 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
20/05/0420 May 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
11/04/0311 April 2003 | NEW DIRECTOR APPOINTED |
11/04/0311 April 2003 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 |
11/04/0311 April 2003 | NEW SECRETARY APPOINTED |
03/04/033 April 2003 | REGISTERED OFFICE CHANGED ON 03/04/03 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
17/03/0317 March 2003 | DIRECTOR RESIGNED |
17/03/0317 March 2003 | SECRETARY RESIGNED |
06/03/036 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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