GRAY PAGE INTELLIGENCE SERVICES LIMITED

04778435
WILLOW BARN WILLOW PARK CUMNOR ROAD OXFORD OX2 9TX

Documents

Documents
Date Category Description Pages
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2024 accounts Annual Accounts 8 Buy now
20 Jun 2023 accounts Annual Accounts 8 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2022 accounts Annual Accounts 7 Buy now
27 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jun 2021 accounts Annual Accounts 6 Buy now
26 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2020 accounts Annual Accounts 6 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2019 accounts Annual Accounts 6 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2018 accounts Annual Accounts 6 Buy now
27 Jul 2017 accounts Annual Accounts 6 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Nov 2016 officers Change of particulars for director (Mr James Edward Wilkes) 2 Buy now
22 Nov 2016 officers Change of particulars for director (James Christian Walters) 2 Buy now
22 Nov 2016 officers Change of particulars for director (John Joseph Corless) 2 Buy now
22 Sep 2016 officers Termination of appointment of director (Roderick Edward Wilkes) 1 Buy now
20 Jul 2016 accounts Annual Accounts 5 Buy now
31 May 2016 annual-return Annual Return 7 Buy now
09 Jun 2015 accounts Annual Accounts 5 Buy now
28 May 2015 annual-return Annual Return 7 Buy now
10 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2015 officers Termination of appointment of director (Nigel John Tipple) 1 Buy now
08 Aug 2014 accounts Annual Accounts 5 Buy now
06 Jun 2014 annual-return Annual Return 8 Buy now
30 Sep 2013 accounts Annual Accounts 5 Buy now
28 May 2013 annual-return Annual Return 8 Buy now
12 Feb 2013 officers Appointment of director (Mr Nigel John Tipple) 2 Buy now
22 Jan 2013 officers Appointment of director (Mrs Deborah Julie Wilkins) 2 Buy now
18 Jun 2012 accounts Annual Accounts 7 Buy now
28 May 2012 annual-return Annual Return 6 Buy now
31 May 2011 annual-return Annual Return 6 Buy now
27 May 2011 accounts Annual Accounts 7 Buy now
26 Nov 2010 officers Appointment of secretary (Mrs Deborah Julie Wilkins) 1 Buy now
17 Aug 2010 accounts Annual Accounts 7 Buy now
06 Aug 2010 officers Termination of appointment of secretary (Darren Fox) 1 Buy now
28 May 2010 annual-return Annual Return 6 Buy now
06 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Oct 2009 accounts Annual Accounts 7 Buy now
22 Jun 2009 annual-return Return made up to 28/05/09; full list of members 4 Buy now
03 Nov 2008 accounts Annual Accounts 7 Buy now
03 Jul 2008 annual-return Return made up to 28/05/08; full list of members 4 Buy now
03 Jul 2008 officers Director's change of particulars / james wilkes / 01/05/2008 1 Buy now
03 Jul 2008 officers Director's change of particulars / john corless / 01/05/2008 1 Buy now
18 Apr 2008 officers Appointment terminated secretary roderick wilkes 1 Buy now
18 Apr 2008 officers Secretary appointed darren fox 2 Buy now
25 Oct 2007 accounts Annual Accounts 7 Buy now
19 Jun 2007 officers Director resigned 1 Buy now
19 Jun 2007 annual-return Return made up to 28/05/07; no change of members 8 Buy now
26 Feb 2007 address Registered office changed on 26/02/07 from: britannia house 50 great charles street birmingham west midlands B3 2LT 1 Buy now
14 Jul 2006 accounts Annual Accounts 7 Buy now
01 Jun 2006 annual-return Return made up to 28/05/06; full list of members 8 Buy now
19 Oct 2005 accounts Annual Accounts 7 Buy now
09 Jun 2005 annual-return Return made up to 28/05/05; full list of members 8 Buy now
18 Feb 2005 accounts Annual Accounts 6 Buy now
15 Dec 2004 accounts Accounting reference date shortened from 31/05/04 to 31/12/03 1 Buy now
30 Jul 2004 capital Ad 30/06/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
19 Jul 2004 officers Director resigned 1 Buy now
08 Jul 2004 officers New secretary appointed;new director appointed 2 Buy now
08 Jul 2004 officers New director appointed 2 Buy now
08 Jul 2004 officers New director appointed 2 Buy now
08 Jul 2004 officers New director appointed 2 Buy now
08 Jul 2004 officers New director appointed 2 Buy now
22 Jun 2004 officers Secretary resigned 1 Buy now
22 Jun 2004 incorporation Memorandum Articles 12 Buy now
18 Jun 2004 annual-return Return made up to 28/05/04; full list of members 6 Buy now
15 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
28 May 2003 incorporation Incorporation Company 18 Buy now