Advanced company searchLink opens in new window

GREYSTONE ENGINEERING LTD

Company number 10032573

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)
11 Mar 2024 AD01 Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL England to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 11 March 2024
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
07 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
14 Sep 2022 PSC02 Notification of L Alexander Investments Ltd as a person with significant control on 9 April 2021
14 Sep 2022 PSC07 Cessation of Phillip Charles Hodgson as a person with significant control on 9 April 2021
14 Sep 2022 PSC07 Cessation of Simon John Wilson as a person with significant control on 9 April 2021
14 Sep 2022 PSC02 Notification of Npnp Ltd as a person with significant control on 9 April 2021
10 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
10 Mar 2022 CH01 Director's details changed for Mr Simon John Wilson on 10 March 2022
10 Mar 2022 PSC04 Change of details for Mr Simon John Wilson as a person with significant control on 10 March 2022
10 Mar 2022 PSC04 Change of details for Mr Phillip Charles Hodgson as a person with significant control on 10 March 2022
10 Mar 2022 CH01 Director's details changed for Mr Phillip Charles Hodgson on 10 March 2022
21 Feb 2022 PSC04 Change of details for Mr Simon John Wilson as a person with significant control on 21 February 2022
21 Feb 2022 PSC04 Change of details for Mr Phillip Charles Hodgson as a person with significant control on 21 February 2022
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Nov 2021 AD01 Registered office address changed from The Office 47 Gainsborough Drive Selsey Chichester PO20 0HG England to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 22 November 2021
11 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
22 Jan 2021 TM01 Termination of appointment of John Coldicott as a director on 13 January 2021
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 Nov 2020 PSC04 Change of details for Mr Simon John Wilson as a person with significant control on 27 November 2020
27 Nov 2020 PSC04 Change of details for Mr Phillip Charles Hodgson as a person with significant control on 27 November 2020
27 Nov 2020 AD01 Registered office address changed from 31a the Hundred Romsey SO51 8GD England to The Office 47 Gainsborough Drive Selsey Chichester PO20 0HG on 27 November 2020
03 Apr 2020 AD01 Registered office address changed from New Stables Cams Hall Estate Fareham PO16 8UT England to 31a the Hundred Romsey SO51 8GD on 3 April 2020