GREY MAN ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-08 with updates |
| 13/11/2413 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 21/10/2421 October 2024 | Director's details changed for Mr Tom Wilson on 2024-05-08 |
| 19/10/2419 October 2024 | Memorandum and Articles of Association |
| 19/10/2419 October 2024 | Resolutions |
| 14/10/2414 October 2024 | Particulars of variation of rights attached to shares |
| 08/10/248 October 2024 | Director's details changed for Mr Tom Wilson on 2024-10-07 |
| 07/10/247 October 2024 | Appointment of Mr Tom Wilson as a director on 2024-05-08 |
| 07/10/247 October 2024 | Statement of capital following an allotment of shares on 2024-04-01 |
| 07/10/247 October 2024 | Statement of capital following an allotment of shares on 2024-04-01 |
| 07/10/247 October 2024 | Statement of capital following an allotment of shares on 2024-04-01 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-08 with updates |
| 21/11/2321 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 06/10/236 October 2023 | Appointment of Mr Sam Seabourne as a director on 2023-04-06 |
| 14/06/2314 June 2023 | Memorandum and Articles of Association |
| 05/06/235 June 2023 | Resolutions |
| 05/06/235 June 2023 | Resolutions |
| 05/06/235 June 2023 | Resolutions |
| 05/06/235 June 2023 | Statement of capital following an allotment of shares on 2023-04-06 |
| 05/06/235 June 2023 | Particulars of variation of rights attached to shares |
| 05/06/235 June 2023 | Change of share class name or designation |
| 05/06/235 June 2023 | Resolutions |
| 05/06/235 June 2023 | Resolutions |
| 24/03/2324 March 2023 | Registration of charge 099943060001, created on 2023-03-22 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-08 with updates |
| 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 |
| 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 |
| 20/02/2320 February 2023 | Director's details changed for Mr Ian Paul Rogers on 2022-12-06 |
| 20/02/2320 February 2023 | Director's details changed for Mr Wayne Roy Millard on 2022-12-06 |
| 20/02/2320 February 2023 | Change of details for Mr Wayne Roy Millard as a person with significant control on 2022-12-06 |
| 20/02/2320 February 2023 | Change of details for Mr Ian Paul Rogers as a person with significant control on 2022-12-06 |
| 09/11/229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 18/03/2118 March 2021 | 29/02/20 UNAUDITED ABRIDGED |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
| 18/11/1918 November 2019 | REGISTERED OFFICE CHANGED ON 18/11/2019 FROM KINGSGATE HOUSE CHURCH ROAD KINGSWOOD BRISTOL BS15 4AU UNITED KINGDOM |
| 23/05/1923 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 26/11/1826 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
| 20/02/1820 February 2018 | REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 44 GREENBANK ROAD HANHAM BRISTOL BS15 3SA UNITED KINGDOM |
| 20/02/1820 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROY MILLARD / 19/06/2017 |
| 20/02/1820 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL ROGERS / 19/06/2017 |
| 15/11/1715 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
| 09/02/169 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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