GREYSPOT WEB SOLUTIONS LTD

Company Documents

DateDescription
04/09/254 September 2025 Confirmation statement made on 2025-08-30 with no updates

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-03

View Document

11/09/2411 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

03/08/243 August 2024 Annual accounts for year ending 03 Aug 2024

View Accounts

03/05/243 May 2024 Total exemption full accounts made up to 2023-08-03

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

03/08/233 August 2023 Annual accounts for year ending 03 Aug 2023

View Accounts

01/06/231 June 2023 Total exemption full accounts made up to 2022-08-03

View Document

03/08/223 August 2022 Annual accounts for year ending 03 Aug 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-08-03

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

03/08/213 August 2021 Annual accounts for year ending 03 Aug 2021

View Accounts

20/07/2120 July 2021 Notification of Christopher Milner as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Withdrawal of a person with significant control statement on 2021-07-20

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

19/07/2119 July 2021 Termination of appointment of Natalie Jane Milner as a director on 2021-07-07

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 03/08/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

03/08/203 August 2020 Annual accounts for year ending 03 Aug 2020

View Accounts

19/05/2019 May 2020 03/08/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

03/08/193 August 2019 Annual accounts for year ending 03 Aug 2019

View Accounts

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 03/08/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS MILNER / 01/01/2018

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY CHRIS MILNER

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 03/08/17

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

03/08/183 August 2018 Annual accounts for year ending 03 Aug 2018

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

16/08/1716 August 2017 Annual accounts small company total exemption made up to 3 August 2016

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

03/08/173 August 2017 Annual accounts for year ending 03 Aug 2017

View Accounts

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 113 NORTHCOTT BRACKNELL BERKSHIRE RG12 7WS

View Document

12/11/1612 November 2016 DISS40 (DISS40(SOAD))

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

03/08/163 August 2016 Annual accounts for year ending 03 Aug 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 3 August 2015

View Document

31/08/1531 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts for year ending 03 Aug 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 3 August 2014

View Document

30/01/1530 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 2

View Document

07/10/147 October 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

03/08/143 August 2014 Annual accounts for year ending 03 Aug 2014

View Accounts

01/05/141 May 2014 DIRECTOR APPOINTED MRS NATALIE JANE MILNER

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 3 August 2013

View Document

05/08/135 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

03/08/133 August 2013 Annual accounts for year ending 03 Aug 2013

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 3 August 2012

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 53 BROOKDALE ROAD LONDON E17 6QH

View Document

29/08/1229 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts for year ending 03 Aug 2012

View Accounts

28/04/1228 April 2012 Annual accounts small company total exemption made up to 3 August 2011

View Document

22/09/1122 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 3 August 2010

View Document

14/10/1014 October 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS MILNER / 04/08/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS MILNER / 04/08/2010

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM FLAT 3, 2 ST MARY ROAD WALTHAMSTOW LONDON E17 9RG

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 3 August 2009

View Document

25/03/1025 March 2010 PREVSHO FROM 31/08/2009 TO 03/08/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 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