GREYSTONE ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Cessation of L Alexander Investments Ltd as a person with significant control on 2024-10-04

View Document

07/10/247 October 2024 Termination of appointment of Phillip Charles Hodgson as a director on 2024-10-04

View Document

07/10/247 October 2024 Appointment of Amy Frances Wilson as a director on 2024-10-04

View Document

07/10/247 October 2024 Change of details for Npnp Ltd as a person with significant control on 2024-10-04

View Document

30/09/2430 September 2024 Satisfaction of charge 100325730001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Notification of Npnp Ltd as a person with significant control on 2021-04-09

View Document

14/09/2214 September 2022 Cessation of Phillip Charles Hodgson as a person with significant control on 2021-04-09

View Document

14/09/2214 September 2022 Cessation of Simon John Wilson as a person with significant control on 2021-04-09

View Document

14/09/2214 September 2022 Notification of L Alexander Investments Ltd as a person with significant control on 2021-04-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Change of details for Mr Phillip Charles Hodgson as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Mr Simon John Wilson as a person with significant control on 2022-02-21

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MR PHILLIP CHARLES HODGSON / 27/11/2020

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN WILSON / 27/11/2020

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 31A THE HUNDRED ROMSEY SO51 8GD ENGLAND

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM NEW STABLES CAMS HALL ESTATE FAREHAM PO16 8UT ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100325730001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

30/05/1830 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM CAMS HALL CAMS HILL FAREHAM PO16 8AB ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM BARN B SELSEY ROAD DONNINGTON CHICHESTER PO20 7PL ENGLAND

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR JOHN COLDICOTT

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

10/02/1810 February 2018 PSC'S CHANGE OF PARTICULARS / MR PHILLIP CHARLES HODGSON / 06/04/2016

View Document

07/12/177 December 2017 07/12/17 STATEMENT OF CAPITAL GBP 100

View Document

06/07/176 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

29/02/1629 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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