Advanced company searchLink opens in new window

GREY WOLF SUPPLIES LTD

Company number 03553548

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)
11 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
24 Mar 2024 AD01 Registered office address changed from Longacre House Wilcott Shrewsbury Shropshire SY4 1BJ England to 39 Head Street Halstead Essex CO9 2AU on 24 March 2024
12 Oct 2023 AA Micro company accounts made up to 30 April 2023
15 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
19 Oct 2022 AA Micro company accounts made up to 30 April 2022
16 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 30 April 2021
19 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
11 Feb 2021 AA Micro company accounts made up to 30 April 2020
18 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
15 Jan 2020 AA Micro company accounts made up to 30 April 2019
14 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
11 Jan 2019 AA Micro company accounts made up to 30 April 2018
17 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
12 Jan 2018 AA Micro company accounts made up to 30 April 2017
22 Sep 2017 AD01 Registered office address changed from 52B Ashingdon Road Rochford Essex SS4 1rd to Longacre House Wilcott Shrewsbury Shropshire SY4 1BJ on 22 September 2017
08 Jun 2017 CS01 Confirmation statement made on 27 April 2017 with updates
26 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
27 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 6
08 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
25 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 August 2015
  • GBP 6
21 Aug 2015 AP01 Appointment of Samantha Josephine Margan as a director on 1 August 2015
07 Jul 2015 CERTNM Company name changed copybase services LIMITED\certificate issued on 07/07/15
  • RES15 ‐ Change company name resolution on 2015-06-05
07 Jul 2015 CONNOT Change of name notice
16 Jun 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3