- Company Overview for GRAYSON PRODUCTS LIMITED (03809439)
- Filing history for GRAYSON PRODUCTS LIMITED (03809439)
- People for GRAYSON PRODUCTS LIMITED (03809439)
- More for GRAYSON PRODUCTS LIMITED (03809439)
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 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
08 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
03 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Sep 2022 | PSC04 | Change of details for Mr Anthony Thomas Grayson as a person with significant control on 8 May 2020 | |
05 Sep 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
21 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
20 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Oct 2020 | AD02 | Register inspection address has been changed from C/O Martin Nye Limited 186 High Street Winslow Buckinghamshire MK18 3DQ England to Unit 1 Barkers Court Standard Way Business Park Northallerton DL6 2BF | |
22 Oct 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
13 May 2020 | PSC07 | Cessation of Christopher Nye as a person with significant control on 8 May 2020 | |
12 May 2020 | AD01 | Registered office address changed from 186 High Street Winslow Buckingham MK18 3DQ England to Unit 1 Barkers Court Standard Way Business Park Northallerton DL6 2BF on 12 May 2020 | |
12 May 2020 | TM01 | Termination of appointment of Christopher Nye as a director on 8 May 2020 | |
06 May 2020 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Mar 2020 | AD01 | Registered office address changed from 78 Derby Road Aston-on-Trent Derby DE72 2AF England to 186 High Street Winslow Buckingham MK18 3DQ on 6 March 2020 | |
02 Sep 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
01 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
23 Aug 2017 | PSC04 | Change of details for Mr Christopher Nye as a person with significant control on 6 April 2016 | |
23 Aug 2017 | PSC04 | Change of details for Mr Anthony Thomas Grayson as a person with significant control on 6 April 2016 | |
23 Aug 2017 | CS01 |
Confirmation statement made on 19 August 2017 with no updates
|
|
05 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 |