About

Registered Number: 06979591
Date of Incorporation: 04/08/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 12 Beulah Walk, Woldingham, Caterham, Surrey, CR3 7LL

 

Grey Solutions Ltd was registered on 04 August 2009, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Kilroe, Cynthia Ann, Kilroe, Victor William, Neale, Shelley Ann for Grey Solutions Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILROE, Cynthia Ann 08 September 2009 - 1
KILROE, Victor William 08 September 2009 - 1
Secretary Name Appointed Resigned Total Appointments
NEALE, Shelley Ann 08 September 2009 07 August 2017 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 August 2018
AA - Annual Accounts 01 January 2018
TM02 - Termination of appointment of secretary 07 August 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 23 April 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 25 May 2015
AR01 - Annual Return 28 August 2014
AD01 - Change of registered office address 30 April 2014
AA - Annual Accounts 25 April 2014
AAMD - Amended Accounts 07 April 2014
AAMD - Amended Accounts 07 April 2014
AAMD - Amended Accounts 07 April 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH03 - Change of particulars for secretary 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AD01 - Change of registered office address 31 August 2010
287 - Change in situation or address of Registered Office 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
NEWINC - New incorporation documents 04 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.