G I SURPLUS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewCertificate of change of name

View Document

09/07/259 July 2025 NewCertificate of change of name

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-03-28 with no updates

View Document

06/06/216 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/2019 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/12/197 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/08/1826 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEGGY FLITTER

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER FLITTER / 05/04/2017

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/06/1628 June 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PEGGY ANNE FLITTER / 01/03/2013

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER FLITTER / 01/03/2013

View Document

01/04/141 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/10/1320 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 19 QUEEN STREET LOUTH LINCOLNSHIRE LN11 9AU

View Document

15/04/1315 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER FLITTER / 20/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PEGGY ANNE FLITTER / 20/04/2010

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER FLITTER / 20/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 S366A DISP HOLDING AGM 31/03/03

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 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