Download leads from Nexok and grow your business. Find out more

Gregory J Smith Limited

Documents

Total Documents94
Total Pages431

Filing History

8 January 2021Confirmation statement made on 8 January 2021 with updates
3 September 2020Total exemption full accounts made up to 31 March 2020
6 April 2020Change of details for Mr Lee Paul Ayers as a person with significant control on 6 April 2020
6 April 2020Director's details changed for Mr Lee Paul Ayers on 6 April 2020
20 February 2020Director's details changed for Mr Lee Paul Ayers on 20 February 2020
20 February 2020Notification of Lee Paul Ayers as a person with significant control on 10 February 2020
9 January 2020Confirmation statement made on 8 January 2020 with no updates
5 August 2019Termination of appointment of Gregory John Smith as a director on 18 July 2019
30 July 2019Total exemption full accounts made up to 31 March 2019
8 January 2019Confirmation statement made on 8 January 2019 with no updates
19 July 2018Total exemption full accounts made up to 31 March 2018
12 January 2018Confirmation statement made on 8 January 2018 with no updates
10 August 2017Total exemption full accounts made up to 31 March 2017
10 August 2017Total exemption full accounts made up to 31 March 2017
9 January 2017Confirmation statement made on 8 January 2017 with updates
9 January 2017Confirmation statement made on 8 January 2017 with updates
24 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 October 2016Change of share class name or designation
17 October 2016Change of share class name or designation
8 September 2016Total exemption small company accounts made up to 31 March 2016
8 September 2016Total exemption small company accounts made up to 31 March 2016
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
22 September 2015Total exemption small company accounts made up to 31 March 2015
22 September 2015Total exemption small company accounts made up to 31 March 2015
24 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
24 July 2015Change of share class name or designation
24 July 2015Change of share class name or designation
24 July 2015Statement of company's objects
24 July 2015Statement of company's objects
29 January 2015Appointment of Mr Lee Paul Ayers as a director on 26 January 2015
29 January 2015Appointment of Mr Lee Paul Ayers as a director on 26 January 2015
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
18 September 2014Total exemption small company accounts made up to 31 March 2014
18 September 2014Total exemption small company accounts made up to 31 March 2014
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
25 July 2013Total exemption small company accounts made up to 31 March 2013
25 July 2013Total exemption small company accounts made up to 31 March 2013
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
16 January 2013Secretary's details changed for Mrs Sheila Smith on 15 January 2013
16 January 2013Secretary's details changed for Mrs Sheila Smith on 15 January 2013
15 January 2013Director's details changed for Sheila Smith on 15 January 2013
15 January 2013Director's details changed for Gregory Smith on 15 January 2013
15 January 2013Director's details changed for Sheila Smith on 15 January 2013
15 January 2013Director's details changed for Gregory Smith on 15 January 2013
9 July 2012Total exemption small company accounts made up to 31 March 2012
9 July 2012Total exemption small company accounts made up to 31 March 2012
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders
21 July 2011Total exemption small company accounts made up to 31 March 2011
21 July 2011Total exemption small company accounts made up to 31 March 2011
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
9 July 2010Total exemption small company accounts made up to 31 March 2010
9 July 2010Total exemption small company accounts made up to 31 March 2010
11 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
11 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
11 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
16 July 2009Total exemption small company accounts made up to 31 March 2009
16 July 2009Total exemption small company accounts made up to 31 March 2009
9 January 2009Return made up to 08/01/09; full list of members
9 January 2009Return made up to 08/01/09; full list of members
4 August 2008Total exemption small company accounts made up to 31 March 2008
4 August 2008Total exemption small company accounts made up to 31 March 2008
22 January 2008Return made up to 08/01/08; full list of members
22 January 2008Return made up to 08/01/08; full list of members
1 November 2007Accounting reference date extended from 31/01/08 to 31/03/08
1 November 2007Accounting reference date extended from 31/01/08 to 31/03/08
21 March 2007Director's particulars changed
21 March 2007Registered office changed on 21/03/07 from: highfield, zion road palestine, gratelely andover hampshire SP11 7EN
21 March 2007Director's particulars changed
21 March 2007Director's particulars changed
21 March 2007Director's particulars changed
21 March 2007Registered office changed on 21/03/07 from: highfield, zion road palestine, gratelely andover hampshire SP11 7EN
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
8 January 2007Incorporation
8 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed