Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-30 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-07-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-07-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-06-29 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES |
2022-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAY SCOTT / 14/04/2022 |
2022-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SCOTT / 14/04/2022 |
2022-04-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAY SCOTT / 14/04/2022 |
2022-04-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAY SCOTT / 14/04/2022 |
2022-04-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NATALIE SCOTT / 14/04/2022 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2021-10-07 |
delete address 2 DUKES COURT BOGNOR ROAD CHICHESTER WEST SUSSEX PO19 8FX |
2021-10-07 |
insert address FISHER GRANARY FISHER LANE SOUTH MUNDHAM CHICHESTER WEST SUSSEX UNITED KINGDOM PO20 1ND |
2021-10-07 |
update registered_address |
2021-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2021 FROM
2 DUKES COURT BOGNOR ROAD
CHICHESTER
WEST SUSSEX
PO19 8FX |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-05-26 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-25 |
update statutory_documents 30/06/19 UNAUDITED ABRIDGED |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
2019-04-13 |
delete source_ip 185.182.91.25 |
2019-04-13 |
insert source_ip 109.228.46.70 |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents 30/06/18 UNAUDITED ABRIDGED |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-30 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2017-12-18 |
insert address Fisher Lane, South Mundham, Chichester, PO20 1ND |
2017-12-18 |
insert email gr..@icloud.com |
2017-12-18 |
insert index_pages_linkeddomain gssolarltd.co.uk |
2017-12-18 |
insert index_pages_linkeddomain zetasoft.co.uk |
2017-12-18 |
insert phone 07866 766311 |
2017-12-18 |
update primary_contact null => Fisher Lane, South Mundham, Chichester, PO20 1ND |
2017-08-31 |
delete address Fisher Lane, South Mundham, Chichester, PO20 1ND |
2017-08-31 |
delete email gr..@icloud.com |
2017-08-31 |
delete index_pages_linkeddomain gssolarltd.co.uk |
2017-08-31 |
delete index_pages_linkeddomain zetasoft.co.uk |
2017-08-31 |
delete phone 07866 766311 |
2017-08-31 |
delete source_ip 31.193.8.41 |
2017-08-31 |
insert source_ip 185.182.91.25 |
2017-08-31 |
update primary_contact Fisher Lane, South Mundham, Chichester, PO20 1ND => null |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-02-16 |
delete address 7 East Pallant, Chichester, West Sussex PO19 1TR |
2017-02-16 |
delete email gr..@grayscott.co.uk |
2017-02-16 |
insert address 2 Dukes Court Bognor Road, Chichester PO19 8FX |
2017-02-16 |
insert email gr..@icloud.com |
2016-07-12 |
delete alias Gray Scott Electrical Contractors Ltd. |
2016-07-12 |
insert address Fisher Lane, South Mundham, Chichester, PO20 1ND |
2016-07-12 |
insert alias Gray Scott Ltd. |
2016-07-07 |
insert company_previous_name GRAY SCOTT ELECTRICAL CONTRACTORS LIMITED |
2016-07-07 |
update name GRAY SCOTT ELECTRICAL CONTRACTORS LIMITED => GRAY SCOTT LTD |
2016-07-07 |
update returns_last_madeup_date 2015-05-15 => 2016-05-15 |
2016-07-07 |
update returns_next_due_date 2016-06-12 => 2017-06-12 |
2016-06-30 |
update statutory_documents COMPANY NAME CHANGED GRAY SCOTT ELECTRICAL CONTRACTORS LIMITED
CERTIFICATE ISSUED ON 30/06/16 |
2016-06-10 |
update statutory_documents 15/05/16 FULL LIST |
2016-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAY SCOTT / 03/06/2016 |
2016-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAY SCOTT / 03/06/2016 |
2016-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SCOTT / 03/06/2016 |
2016-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SCOTT / 03/06/2016 |
2016-06-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAY SCOTT / 03/06/2016 |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-01-06 |
delete contact_pages_linkeddomain talkingdesign.net |
2016-01-06 |
delete index_pages_linkeddomain talkingdesign.net |
2016-01-06 |
delete source_ip 88.208.252.130 |
2016-01-06 |
insert contact_pages_linkeddomain gssolarltd.co.uk |
2016-01-06 |
insert contact_pages_linkeddomain zetasoft.co.uk |
2016-01-06 |
insert index_pages_linkeddomain gssolarltd.co.uk |
2016-01-06 |
insert index_pages_linkeddomain zetasoft.co.uk |
2016-01-06 |
insert source_ip 31.193.8.41 |
2016-01-06 |
update robots_txt_status www.grayscott.co.uk: 404 => 200 |
2015-06-07 |
update returns_last_madeup_date 2014-05-15 => 2015-05-15 |
2015-06-07 |
update returns_next_due_date 2015-06-12 => 2016-06-12 |
2015-05-29 |
update statutory_documents 15/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update num_mort_charges 0 => 1 |
2015-01-07 |
update num_mort_outstanding 0 => 1 |
2014-11-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058162380001 |
2014-07-07 |
delete address 2 DUKES COURT BOGNOR ROAD CHICHESTER WEST SUSSEX UNITED KINGDOM PO19 8FX |
2014-07-07 |
insert address 2 DUKES COURT BOGNOR ROAD CHICHESTER WEST SUSSEX PO19 8FX |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-15 => 2014-05-15 |
2014-07-07 |
update returns_next_due_date 2014-06-12 => 2015-06-12 |
2014-06-03 |
update statutory_documents 15/05/14 FULL LIST |
2014-05-07 |
delete address UNIT 3E VINNETROW BUSINESS PARK VINNETROW ROAD RUNCTON CHICHESTER WEST SUSSEX UNITED KINGDOM PO20 1QH |
2014-05-07 |
insert address 2 DUKES COURT BOGNOR ROAD CHICHESTER WEST SUSSEX UNITED KINGDOM PO19 8FX |
2014-05-07 |
update registered_address |
2014-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
UNIT 3E VINNETROW BUSINESS PARK
VINNETROW ROAD RUNCTON
CHICHESTER
WEST SUSSEX
PO20 1QH
UNITED KINGDOM |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-18 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-15 => 2013-05-15 |
2013-07-01 |
update returns_next_due_date 2013-06-12 => 2014-06-12 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update statutory_documents 15/05/13 FULL LIST |
2013-06-21 |
delete sic_code 4531 - Installation electrical wiring etc. |
2013-06-21 |
insert sic_code 43210 - Electrical installation |
2013-06-21 |
update returns_last_madeup_date 2011-05-15 => 2012-05-15 |
2013-06-21 |
update returns_next_due_date 2012-06-12 => 2013-06-12 |
2013-03-29 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-25 |
update statutory_documents 15/05/12 FULL LIST |
2012-03-30 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-05-17 |
update statutory_documents 15/05/11 FULL LIST |
2011-04-04 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2011 FROM
LYNDALE MILL LANE
RUNCTON
CHICHESTER
WEST SUSSEX
PO20 1PP
UNITED KINGDOM |
2010-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2010 FROM
7 EAST PALLANT
CHICHESTER
WEST SUSSEX
PO19 1TR |
2010-06-09 |
update statutory_documents 15/05/10 FULL LIST |
2010-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAY SCOTT / 15/05/2010 |
2010-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SCOTT / 15/05/2010 |
2010-06-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAY SCOTT / 15/05/2010 |
2010-04-06 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-29 |
update statutory_documents RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
2009-04-07 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-12-23 |
update statutory_documents RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
2008-03-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 30/06/2007 |
2008-03-07 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-08-07 |
update statutory_documents RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
2006-06-05 |
update statutory_documents S366A DISP HOLDING AGM 15/05/06 |
2006-05-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |