Advanced company searchLink opens in new window

GRAYLINGS FIRE LIMITED

Company number 10384455

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)
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with updates
24 Jun 2023 AA Micro company accounts made up to 30 September 2022
12 May 2023 PSC04 Change of details for Mr Luke Anthony Mitchell as a person with significant control on 11 May 2023
12 May 2023 CH01 Director's details changed for Mr Luke Mitchell on 11 May 2023
24 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
20 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with updates
14 Jun 2021 AA Micro company accounts made up to 30 September 2020
29 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with updates
25 Sep 2020 PSC04 Change of details for Mr Luke Mitchell as a person with significant control on 19 September 2020
25 Sep 2020 AD01 Registered office address changed from 8 Comet Way St. Ives Cambridgeshire PE27 3UX England to 25 High Leys St. Ives Cambridgeshire PE276RU on 25 September 2020
25 Sep 2020 CH01 Director's details changed for Mr Luke Mitchell on 19 September 2020
13 May 2020 AD01 Registered office address changed from 569 London Road Westcliff Essex SS0 9PQ United Kingdom to 8 Comet Way St. Ives Cambridgeshire PE27 3UX on 13 May 2020
18 Oct 2019 AA Total exemption full accounts made up to 30 September 2019
03 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
12 Feb 2019 AD01 Registered office address changed from 24 Fairfields St. Ives PE27 5QQ England to 569 London Road Westcliff Essex SS0 9PQ on 12 February 2019
07 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
26 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
15 Dec 2017 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 1
08 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
22 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
27 Jun 2017 AD01 Registered office address changed from 17 Colne Road Bluntisham Huntingdon Cambridgeshire PE28 3LU United Kingdom to 24 Fairfields St. Ives PE27 5QQ on 27 June 2017
20 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted