- Company Overview for GRAYS (CONSULTING ENGINEERS) LTD (02616055)
- Filing history for GRAYS (CONSULTING ENGINEERS) LTD (02616055)
- People for GRAYS (CONSULTING ENGINEERS) LTD (02616055)
- Charges for GRAYS (CONSULTING ENGINEERS) LTD (02616055)
- More for GRAYS (CONSULTING ENGINEERS) LTD (02616055)
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) |
---|---|---|---|
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Dec 2022 | TM01 | Termination of appointment of Laura Jones as a director on 8 December 2022 | |
18 Oct 2022 | PSC05 | Change of details for Jmm Limited as a person with significant control on 19 September 2022 | |
18 Oct 2022 | CH01 | Director's details changed for Mr Darren Lee Mills on 19 September 2022 | |
18 Oct 2022 | CH01 | Director's details changed for Mr Robert Monkley on 19 September 2022 | |
18 Oct 2022 | CH01 | Director's details changed for Ms Laura Jones on 19 September 2022 | |
18 Oct 2022 | AD01 | Registered office address changed from 5-6 Deryn Court, Wharfedale Road Pentwyn Cardiff CF23 7HB to Grays (Consulting Engineers) Ltd 11-13 Penhill Road Pontcanna Cardiff CF11 9PQ on 18 October 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
15 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
10 Feb 2021 | AAMD | Amended total exemption full accounts made up to 30 June 2019 | |
12 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2019 | AAMD | Amended total exemption full accounts made up to 30 June 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
07 May 2019 | PSC05 | Change of details for Jmm Limited as a person with significant control on 29 April 2019 | |
03 May 2019 | PSC07 | Cessation of Christopher David Gray as a person with significant control on 29 April 2019 | |
03 May 2019 | PSC07 | Cessation of Angela Caroline Gray as a person with significant control on 29 April 2019 | |
03 May 2019 | PSC02 | Notification of Jmm Limited as a person with significant control on 29 April 2019 | |
03 May 2019 | TM01 | Termination of appointment of Angela Caroline Gray as a director on 29 April 2019 |