Advanced company searchLink opens in new window

GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED

Company number 01337841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2020 AA Accounts for a small company made up to 31 December 2019
27 Aug 2020 TM01 Termination of appointment of Martin Paul Gregory as a director on 25 August 2020
06 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
04 Oct 2019 AA Accounts for a small company made up to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
06 Jun 2018 TM01 Termination of appointment of Roger Graham Keith as a director on 24 April 2018
06 Jun 2018 AP01 Appointment of Oliver Booth as a director on 24 April 2018
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
26 Mar 2018 CH01 Director's details changed for Mr Martin Paul Gregory on 20 March 2018
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
28 Apr 2017 TM01 Termination of appointment of David Carson Reynolds as a director on 3 April 2017
28 Apr 2017 TM02 Termination of appointment of David Carson Reynolds as a secretary on 3 April 2017
28 Apr 2017 AP01 Appointment of Mr Roger Graham Keith as a director on 3 April 2017
11 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
20 Jul 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,026
19 Jan 2016 AP03 Appointment of Mr David Carson Reynolds as a secretary on 1 January 2016
19 Jan 2016 TM02 Termination of appointment of Martin Paul Gregory as a secretary on 31 December 2015
14 Jan 2016 AP01 Appointment of Mr David Carson Reynolds as a director on 1 January 2016
14 Jan 2016 TM01 Termination of appointment of Roger Graham Keith as a director on 31 December 2015
14 Jan 2016 TM01 Termination of appointment of Alan Palmer as a director on 31 December 2015
11 Sep 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,026
23 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Apr 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of share transfer 10/03/2015