G I SURPLUS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/10/254 October 2025 New | Change of details for Mr Anthony Christopher Flitter as a person with significant control on 2025-03-29 |
| 04/10/254 October 2025 New | Termination of appointment of Peggy Anne Flitter as a director on 2024-01-24 |
| 04/10/254 October 2025 New | Cessation of Peggy Anne Flitter as a person with significant control on 2025-03-29 |
| 10/07/2510 July 2025 | Certificate of change of name |
| 09/07/259 July 2025 | Certificate of change of name |
| 01/04/251 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
| 12/03/2512 March 2025 | Micro company accounts made up to 2024-03-31 |
| 03/09/243 September 2024 | Confirmation statement made on 2024-03-28 with no updates |
| 16/07/2416 July 2024 | Compulsory strike-off action has been suspended |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/03/2430 March 2024 | Micro company accounts made up to 2023-03-31 |
| 21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
| 21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-03-28 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-03-28 with no updates |
| 06/06/216 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/12/2019 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 07/12/197 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 26/05/1926 May 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/08/1826 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/03/1828 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER FLITTER / 05/04/2017 |
| 28/03/1828 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEGGY FLITTER |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
| 19/12/1719 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/06/1628 June 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
| 31/05/1631 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/06/1512 June 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/04/141 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PEGGY ANNE FLITTER / 01/03/2013 |
| 01/04/141 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER FLITTER / 01/03/2013 |
| 01/04/141 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/10/1320 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/09/1320 September 2013 | REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 19 QUEEN STREET LOUTH LINCOLNSHIRE LN11 9AU |
| 15/04/1315 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/05/1218 May 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/04/1118 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
| 20/08/1020 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PEGGY ANNE FLITTER / 20/04/2010 |
| 01/06/101 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER FLITTER / 20/04/2010 |
| 01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER FLITTER / 20/04/2010 |
| 28/04/1028 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
| 02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 12/05/0912 May 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
| 21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 18/04/0818 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
| 15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 20/04/0720 April 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
| 14/09/0614 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 14/08/0614 August 2006 | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS |
| 11/08/0511 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 19/04/0519 April 2005 | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS |
| 07/10/047 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 13/04/0413 April 2004 | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS |
| 22/04/0322 April 2003 | S366A DISP HOLDING AGM 31/03/03 |
| 10/04/0310 April 2003 | NEW DIRECTOR APPOINTED |
| 10/04/0310 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 10/04/0310 April 2003 | REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
| 10/04/0310 April 2003 | SECRETARY RESIGNED |
| 10/04/0310 April 2003 | DIRECTOR RESIGNED |
| 27/03/0327 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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