GREY MATTER FIRE & SECURITY LIMITED - History of Changes


DateDescription
2023-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-02-08 update statutory_documents 01/09/21 STATEMENT OF CAPITAL GBP 200
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-06-07 delete address THE OLD CHURCH, 48 VERULAM ROAD ST ALBANS HERTFORDSHIRE AL3 4DH
2021-06-07 insert address 1 SALIX CLOSE WELWYN ENGLAND AL6 9GP
2021-06-07 update registered_address
2021-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2021 FROM THE OLD CHURCH, 48 VERULAM ROAD ST ALBANS HERTFORDSHIRE AL3 4DH
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES
2020-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => null
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-03-26 update website_status IndexPageFetchError => OK
2018-03-26 delete index_pages_linkeddomain aboutcookies.org
2018-03-26 delete index_pages_linkeddomain multiscreensite.com
2018-03-26 delete index_pages_linkeddomain yell.com
2018-03-26 delete phone 0845 459 5162
2018-03-26 delete registration_number 0845 459 5162
2018-03-26 delete source_ip 52.20.182.159
2018-03-26 delete source_ip 52.45.72.90
2018-03-26 insert alias Grey Matter Fire & Security Limited
2018-03-26 insert index_pages_linkeddomain davidrookwebdesign.com
2018-03-26 insert phone +44 (0)203 305 7585
2018-03-26 insert source_ip 46.32.240.41
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-28 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-15 update website_status OK => IndexPageFetchError
2016-09-22 delete source_ip 52.1.75.178
2016-09-22 insert source_ip 52.45.72.90
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-08-25 delete source_ip 52.21.42.229
2016-08-25 delete source_ip 52.203.8.238
2016-08-25 insert source_ip 52.1.75.178
2016-08-25 insert source_ip 52.20.182.159
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-30 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-28 delete source_ip 52.202.143.222
2016-07-28 delete source_ip 54.236.172.182
2016-07-28 insert source_ip 52.21.42.229
2016-07-28 insert source_ip 52.203.8.238
2016-06-24 delete source_ip 64.29.145.9
2016-06-24 insert index_pages_linkeddomain aboutcookies.org
2016-06-24 insert index_pages_linkeddomain multiscreensite.com
2016-06-24 insert index_pages_linkeddomain yell.com
2016-06-24 insert source_ip 52.202.143.222
2016-06-24 insert source_ip 54.236.172.182
2015-10-16 update website_status DomainNotFound => OK
2015-10-07 update returns_last_madeup_date 2014-08-30 => 2015-08-30
2015-10-07 update returns_next_due_date 2015-09-27 => 2016-09-27
2015-09-16 update statutory_documents 30/08/15 FULL LIST
2015-08-19 update website_status OK => DomainNotFound
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-18 delete person Jim Rae
2014-11-07 update returns_last_madeup_date 2013-08-30 => 2014-08-30
2014-11-07 update returns_next_due_date 2014-09-27 => 2015-09-27
2014-10-16 update statutory_documents 30/08/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-03 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-05-01 delete person Jim Rae
2013-10-13 delete general_emails in..@greaymatters-security.com
2013-10-13 delete about_pages_linkeddomain taylorlovett.com
2013-10-13 delete contact_pages_linkeddomain taylorlovett.com
2013-10-13 delete email in..@greaymatters-security.com
2013-10-13 delete index_pages_linkeddomain taylorlovett.com
2013-10-13 delete service_pages_linkeddomain taylorlovett.com
2013-10-13 delete terms_pages_linkeddomain taylorlovett.com
2013-10-07 update returns_last_madeup_date 2012-08-30 => 2013-08-30
2013-10-07 update returns_next_due_date 2013-09-27 => 2014-09-27
2013-09-09 update statutory_documents 30/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-22 delete sic_code 7460 - Investigation & security
2013-06-22 insert sic_code 80200 - Security systems service activities
2013-06-22 update returns_last_madeup_date 2011-08-30 => 2012-08-30
2013-06-22 update returns_next_due_date 2012-09-27 => 2013-09-27
2013-04-25 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-02-06 insert person Jim Rae
2013-02-06 insert person Paul Davis
2013-01-29 delete person Paul Davis
2013-01-11 insert person Mick Sully
2013-01-04 delete person Jim Rae
2012-12-26 delete person Mick Sully
2012-12-26 insert person Paul Davis
2012-12-18 insert person Mick Sully
2012-11-12 insert person Paul Beswick
2012-11-04 delete person Paul Beswick
2012-10-24 delete person Jim Rae
2012-10-24 insert person Paul Davis
2012-10-24 insert person Jim Rae
2012-10-24 delete person Paul Davis
2012-10-24 insert person Mick Sully
2012-10-24 insert person Paul Beswick
2012-09-05 update statutory_documents 30/08/12 FULL LIST
2012-04-19 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-09-19 update statutory_documents 30/08/11 FULL LIST
2011-06-07 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-09-02 update statutory_documents 30/08/10 FULL LIST
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY PHILBERT / 01/08/2010
2010-04-19 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-09-17 update statutory_documents RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-06-23 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-09-08 update statutory_documents RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-05-20 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-09-25 update statutory_documents RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-03-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06
2006-10-23 update statutory_documents RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2005-09-28 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-28 update statutory_documents NEW SECRETARY APPOINTED
2005-09-28 update statutory_documents DIRECTOR RESIGNED
2005-09-28 update statutory_documents SECRETARY RESIGNED
2005-08-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION