(CS01) Confirmation statement with updates May 1, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 1, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 1, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control February 22, 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 22, 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Exchange Market Place Woodstock OX20 1TA. Change occurred on February 22, 2021. Company's previous address: Chain End Bladon Road Woodstock OX20 1QD England.
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 22, 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 1, 2019
filed on: 11th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On August 17, 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Chain End Bladon Road Woodstock OX20 1QD. Change occurred on July 14, 2017. Company's previous address: Cranbrook House 287-291 Banbury Road Oxford Oxfordshire OX2 7JQ.
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 1, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2016
filed on: 6th, February 2017
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 11, 2014
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 11, 2014. Old Address: 6 Knott Oaks Combe Witney Oxon OX29 8PJ
filed on: 11th, June 2014
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed greystone electrical LIMITEDcertificate issued on 09/06/14
filed on: 9th, June 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on May 28, 2014 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 9th, June 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 12, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2012
| incorporation
|
Free Download
(37 pages)
|