Advanced company searchLink opens in new window

GREYSPACE FLOORING LTD

Company number 09597211

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)
10 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 March 2022
11 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
09 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
15 Jun 2021 AA Micro company accounts made up to 31 March 2021
03 Oct 2020 AA Micro company accounts made up to 31 March 2020
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with updates
01 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
01 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
30 May 2018 PSC04 Change of details for Carl John Betts as a person with significant control on 23 May 2018
30 May 2018 TM01 Termination of appointment of Mark Roebuck as a director on 14 May 2018
30 May 2018 PSC07 Cessation of Mark Roebuck as a person with significant control on 23 May 2018
16 May 2018 AA Total exemption full accounts made up to 31 March 2018
27 Mar 2018 AA01 Current accounting period shortened from 31 May 2018 to 31 March 2018
08 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
28 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
22 Feb 2017 AD01 Registered office address changed from No 1 Velocity 2 Tenter Street Sheffield S1 4BY England to 509 London Road Sheffield South Yorkshire S2 4HL on 22 February 2017
21 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Jun 2016 AD01 Registered office address changed from 68 Clarkehouse Road Sheffield S10 2LJ England to No 1 Velocity 2 Tenter Street Sheffield S1 4BY on 20 June 2016
14 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 90
16 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2015 TM01 Termination of appointment of Richard Colin Gambles as a director on 20 July 2015