(CS01) Confirmation statement with updates Tuesday 30th January 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 30th January 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 12th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sunday 30th January 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 30th January 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 30th January 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 5th, June 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wednesday 29th May 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th January 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 30th January 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 30th January 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th January 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Monday 30th January 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 22 Samor Way Didcot Oxfordshire OX11 8RF. Change occurred on Wednesday 14th September 2016. Company's previous address: 11 Collingwood Avenue Didcot Oxfordshire OX11 0AL.
filed on: 14th, September 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th January 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed gregory engineering solutions LIMITEDcertificate issued on 13/08/15
filed on: 13th, August 2015
| change of name
|
Free Download
|
(CONNOT) Change of name notice
filed on: 13th, August 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 30th January 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 4th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 30th January 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 11th March 2014
capital
|
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 31st January 2013
filed on: 11th, June 2013
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 28th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th January 2013
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 30th, January 2012
| incorporation
|
Free Download
(22 pages)
|