GREYSTONE ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-02-20 with updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/10/247 October 2024 | Cessation of L Alexander Investments Ltd as a person with significant control on 2024-10-04 |
07/10/247 October 2024 | Termination of appointment of Phillip Charles Hodgson as a director on 2024-10-04 |
07/10/247 October 2024 | Appointment of Amy Frances Wilson as a director on 2024-10-04 |
07/10/247 October 2024 | Change of details for Npnp Ltd as a person with significant control on 2024-10-04 |
30/09/2430 September 2024 | Satisfaction of charge 100325730001 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL England to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-11 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with updates |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
14/09/2214 September 2022 | Notification of Npnp Ltd as a person with significant control on 2021-04-09 |
14/09/2214 September 2022 | Cessation of Phillip Charles Hodgson as a person with significant control on 2021-04-09 |
14/09/2214 September 2022 | Cessation of Simon John Wilson as a person with significant control on 2021-04-09 |
14/09/2214 September 2022 | Notification of L Alexander Investments Ltd as a person with significant control on 2021-04-09 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Change of details for Mr Phillip Charles Hodgson as a person with significant control on 2022-02-21 |
21/02/2221 February 2022 | Change of details for Mr Simon John Wilson as a person with significant control on 2022-02-21 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/11/2122 November 2021 | Registered office address changed from The Office 47 Gainsborough Drive Selsey Chichester PO20 0HG England to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2021-11-22 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/11/2027 November 2020 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP CHARLES HODGSON / 27/11/2020 |
27/11/2027 November 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN WILSON / 27/11/2020 |
27/11/2027 November 2020 | REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 31A THE HUNDRED ROMSEY SO51 8GD ENGLAND |
03/04/203 April 2020 | REGISTERED OFFICE CHANGED ON 03/04/2020 FROM NEW STABLES CAMS HALL ESTATE FAREHAM PO16 8UT ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 100325730001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
30/05/1830 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | REGISTERED OFFICE CHANGED ON 26/04/2018 FROM CAMS HALL CAMS HILL FAREHAM PO16 8AB ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM BARN B SELSEY ROAD DONNINGTON CHICHESTER PO20 7PL ENGLAND |
28/02/1828 February 2018 | DIRECTOR APPOINTED MR JOHN COLDICOTT |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
10/02/1810 February 2018 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP CHARLES HODGSON / 06/04/2016 |
07/12/177 December 2017 | 07/12/17 STATEMENT OF CAPITAL GBP 100 |
06/07/176 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM UNIT G2 MANOR FARM SELSEY ROAD DONNINGTON CHICHESTER WEST SUSSEX PO20 7PL ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
16/02/1716 February 2017 | CURREXT FROM 28/02/2017 TO 31/03/2017 |
29/02/1629 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GREYSTONE ENGINEERING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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