GRAYSONS H & E 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
28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/03/255 March 2025 Director's details changed for Mr Peter Malcolm Grayson on 2025-02-26

View Document

03/07/243 July 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/04/2119 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 080719220007

View Document

28/01/2128 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 080719220006

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MALCOLM GRAYSON / 13/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

25/04/2025 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080719220004

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080719220005

View Document

21/01/2021 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080719220003

View Document

21/01/2021 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080719220002

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080719220004

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

15/11/1715 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MALCOLM GRAYSON / 10/04/2015

View Document

21/05/1521 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC GRAYSON

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/03/1510 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080719220003

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080719220002

View Document

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080719220001

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY ERIC GRAYSON

View Document

29/04/1429 April 2014 SECRETARY APPOINTED MRS BARBARA GRAYSON

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/07/1325 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR PETER MALCOLM GRAYSON

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1217 May 2012 COMPANY NAME CHANGED GRAYSONS H & E LIMITED CERTIFICATE ISSUED ON 17/05/12

View Document

17/05/1217 May 2012 COMPANY NAME CHANGED GRAYSON H & E SERVICES LIMITED CERTIFICATE ISSUED ON 17/05/12

View Document

16/05/1216 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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