GARLA SERVICES LTD

Company Documents

DateDescription
16/06/2516 June 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Cessation of Gordon William Reid as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Termination of appointment of Gordon William Reid as a director on 2022-10-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-08-17 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GORDON REID / 14/01/2020

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW GORDON REID / 14/01/2020

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR GORDON WILLIAM REID / 14/01/2020

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 16 MILLER RD BRYMBO WREXHAM NORTH WALES LL11 5FH

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM REID / 14/01/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, SECRETARY LINDA REID

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/09/1522 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/08/1419 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/09/1325 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

04/10/124 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

27/07/1227 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON REID / 07/09/2011

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 23 STAINLAND RD BARKISLAND HALIFAX WEST YORKS HX4 0AQ

View Document

14/09/1114 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM REID / 16/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON REID / 16/06/2010

View Document

22/09/1022 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

26/03/1026 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 22 DERWENT COURT, RIPPONDEN HALIFAX WEST YORKS HX6 4JE

View Document

05/08/095 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

10/10/0710 October 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 30 ASHENHURST CLOSE TODMORDEN LANCASHIRE OL14 8DU

View Document

16/02/0716 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company