Advanced company searchLink opens in new window

GRAYS PROJECT MANAGEMENT SERVICES LIMITED

Company number 03515182

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 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
08 Oct 2024 AD01 Registered office address changed from 41 Portmore Gardens Weymouth DT4 9XL England to 16 Langton Avenue Weymouth DT4 9AT on 8 October 2024
26 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Nov 2022 CH04 Secretary's details changed for Adl Secretaries Limited on 1 November 2022
11 Nov 2022 AD01 Registered office address changed from Dane House 26 Taylor Road Aylesbury HP21 8DR England to 41 Portmore Gardens Weymouth DT4 9XL on 11 November 2022
07 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
07 Mar 2018 TM01 Termination of appointment of Vivienne Mary Martyn as a director on 30 September 2017
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Apr 2017 AD01 Registered office address changed from Elsinore House 43 Buckingham Street Aylesbury Buckinghamshire HP20 2NQ to Dane House 26 Taylor Road Aylesbury HP21 8DR on 1 April 2017
17 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Nov 2016 TM01 Termination of appointment of a D L Directors Limited as a director on 1 November 2016
03 Nov 2016 AP01 Appointment of Mr Mark Lynn as a director on 1 November 2016
11 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2