(AA) Accounts for a dormant company made up to 30th June 2023
filed on: 9th, March 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 26th February 2022 to 30th June 2022
filed on: 2nd, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 26th February 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 9th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 26th February 2021
filed on: 15th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 26th February 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th February 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th February 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th February 2021
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th February 2021
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England on 4th March 2021 to Spitfire House Aviator Court York YO30 4UZ
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 26th February 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th August 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 25th June 2018 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Crowe Clark Whitehill Llp Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 20th March 2019 to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st March 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 27th March 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 29th August 2017
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th March 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th April 2016: 1000.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 5th, October 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 27th March 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th March 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th April 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st March 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th March 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 31st March 2012 from 31st January 2012
filed on: 19th, April 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th March 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(13 pages)
|
(AP03) On 28th September 2011, company appointed a new person to the position of a secretary
filed on: 28th, September 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th September 2011
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th September 2011
filed on: 28th, September 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 28th September 2011
filed on: 28th, September 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th September 2011
filed on: 28th, September 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th September 2011
filed on: 28th, September 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th September 2011
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 3 Meadow View Farm Earl Stonham Stowmarket Suffolk IP14 5DZ on 28th September 2011
filed on: 28th, September 2011
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, September 2011
| resolution
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th March 2011
filed on: 18th, April 2011
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 18th April 2011
filed on: 18th, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 10th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th March 2010
filed on: 26th, April 2010
| annual return
|
Free Download
(7 pages)
|
(AP03) On 26th April 2010, company appointed a new person to the position of a secretary
filed on: 26th, April 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th April 2010
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, March 2010
| resolution
|
Free Download
(19 pages)
|
(AD01) Registered office address changed from Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ on 24th February 2010
filed on: 24th, February 2010
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 18th November 2009
filed on: 18th, November 2009
| officers
|
Free Download
(3 pages)
|
(288b) On 2nd April 2009 Appointment terminated director
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2nd April 2009 Director appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2nd April 2009 Director appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2nd April 2009 Appointment terminated secretary
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 30th March 2009 with complete member list
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed graysure LIMITEDcertificate issued on 23/03/09
filed on: 20th, March 2009
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/01/2009 from wolsey house, 2 the drift nacton road ipswich suffolk IP3 9QR
filed on: 28th, January 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 28th January 2009 with complete member list
filed on: 28th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 7th March 2008 Appointment terminated director
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 7th March 2008 Secretary appointed
filed on: 7th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 7th March 2008 Director appointed
filed on: 7th, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 7th March 2008 Appointment terminated secretary
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, January 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 23rd, January 2008
| incorporation
|
Free Download
(16 pages)
|