G E R CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

31/07/2531 July 2025 NewCurrent accounting period shortened from 2024-07-31 to 2024-07-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

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

View Document

06/08/236 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-07-31 with updates

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG EDWARD ROSSITER / 04/10/2016

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR GREGG EDWARD ROSSITER / 04/10/2016

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 869 HIGH ROAD LONDON N12 8QA

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/11/1522 November 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL ROSSITER

View Document

22/11/1522 November 2015 DIRECTOR APPOINTED MR GREGG EDWARD ROSSITER

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL SHARON ROSSITER / 29/07/2015

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA

View Document

02/09/152 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/09/1412 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/09/1318 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR GREG ROSSITER

View Document

13/12/1213 December 2012 CHANGE PERSON AS DIRECTOR

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MS RACHEL SHARON ROSSITER

View Document

12/12/1212 December 2012 COMPANY NAME CHANGED BUILDSTRONG RECRUITMENT LTD CERTIFICATE ISSUED ON 12/12/12

View Document

30/07/1230 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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