G AND V SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2030 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MR GARY ADAMS / 26/10/2018

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MRS VIVIENNE MARY ADAMS

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAN PARFETT

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIENNE MARY ADAMS

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT PARFETT / 24/09/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

09/03/189 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/189 March 2018 COMPANY NAME CHANGED G.L. PRINT LIMITED CERTIFICATE ISSUED ON 09/03/18

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/07/1528 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/10/142 October 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/03/141 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/08/1312 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/08/123 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/08/1110 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT PARFETT / 01/03/2010

View Document

16/08/1016 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ADAMS / 01/03/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

15/08/0215 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/12/989 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

25/07/9425 July 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9226 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9226 February 1992 ALTER MEM AND ARTS 20/02/92

View Document

12/11/9112 November 1991 RETURN MADE UP TO 09/07/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 £ NC 1000/50000 31/05/91

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

20/08/9120 August 1991 NC INC ALREADY ADJUSTED 31/05/91

View Document

20/08/9120 August 1991 RE/SHARES 31/05/91

View Document

20/09/9020 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

20/09/9020 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

14/08/9014 August 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

06/06/896 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8827 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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