GREY MAN ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

21/10/2421 October 2024 Director's details changed for Mr Tom Wilson on 2024-05-08

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

19/10/2419 October 2024 Resolutions

View Document

14/10/2414 October 2024 Particulars of variation of rights attached to shares

View Document

08/10/248 October 2024 Director's details changed for Mr Tom Wilson on 2024-10-07

View Document

07/10/247 October 2024 Appointment of Mr Tom Wilson as a director on 2024-05-08

View Document

07/10/247 October 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

07/10/247 October 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

07/10/247 October 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/10/236 October 2023 Appointment of Mr Sam Seabourne as a director on 2023-04-06

View Document

14/06/2314 June 2023 Memorandum and Articles of Association

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

05/06/235 June 2023 Particulars of variation of rights attached to shares

View Document

05/06/235 June 2023 Change of share class name or designation

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

24/03/2324 March 2023 Registration of charge 099943060001, created on 2023-03-22

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

20/02/2320 February 2023 Registered office address changed from Unit 3 Stonehill Longwell Green Bristol BS30 9DH England to Unit 8a Eastpark Trading Estate Gordon Road Bristol BS5 7DR on 2023-02-20

View Document

20/02/2320 February 2023 Registered office address changed from Unit 8a Eastpark Trading Estate Gordon Road Bristol BS5 7DR England to Unit 8a Eastpark Trading Estate Gordon Road Bristol BS5 7DR on 2023-02-20

View Document

20/02/2320 February 2023 Director's details changed for Mr Ian Paul Rogers on 2022-12-06

View Document

20/02/2320 February 2023 Director's details changed for Mr Wayne Roy Millard on 2022-12-06

View Document

20/02/2320 February 2023 Change of details for Mr Wayne Roy Millard as a person with significant control on 2022-12-06

View Document

20/02/2320 February 2023 Change of details for Mr Ian Paul Rogers as a person with significant control on 2022-12-06

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

18/03/2118 March 2021 29/02/20 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM KINGSGATE HOUSE CHURCH ROAD KINGSWOOD BRISTOL BS15 4AU UNITED KINGDOM

View Document

23/05/1923 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 44 GREENBANK ROAD HANHAM BRISTOL BS15 3SA UNITED KINGDOM

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROY MILLARD / 19/06/2017

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL ROGERS / 19/06/2017

View Document

15/11/1715 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

09/02/169 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information