G & M SAFETY NETTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
26/09/2426 September 2024 | Registration of charge 043506310003, created on 2024-09-25 |
17/07/2417 July 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-01 with updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2023-01-31 |
01/03/231 March 2023 | Satisfaction of charge 1 in full |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-10 with updates |
01/12/221 December 2022 | Registration of charge 043506310002, created on 2022-11-29 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Notification of G&M Group Holdings Limited as a person with significant control on 2021-12-21 |
22/11/2122 November 2021 | Change of share class name or designation |
22/11/2122 November 2021 | Resolutions |
22/11/2122 November 2021 | Resolutions |
22/11/2122 November 2021 | Resolutions |
22/11/2122 November 2021 | Particulars of variation of rights attached to shares |
29/07/2129 July 2021 | Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 2021-07-29 |
20/07/2120 July 2021 | Second filing of Confirmation Statement dated 2021-01-10 |
21/05/2121 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | Confirmation statement made on 2021-01-10 with updates |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/08/2025 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY PICKLES / 21/01/2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
14/11/1914 November 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK PICKLES / 14/11/2019 |
28/05/1928 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
18/09/1818 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
24/08/1724 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/01/1619 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
24/12/1524 December 2015 | REGISTERED OFFICE CHANGED ON 24/12/2015 FROM BRACKMAN WOLFE & COMPANY ASHTON HOUSE ASHTON LANE SALE M33 6WT |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/01/1513 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
14/01/1414 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
10/01/1310 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/02/1221 February 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/01/1110 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
26/01/1026 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/01/1011 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
23/01/0923 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
24/01/0824 January 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
12/01/0712 January 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
11/01/0611 January 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
08/07/058 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
19/01/0519 January 2005 | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
13/02/0413 February 2004 | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
23/06/0323 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
17/05/0317 May 2003 | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS |
27/01/0327 January 2003 | RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS |
26/01/0226 January 2002 | NEW SECRETARY APPOINTED |
26/01/0226 January 2002 | REGISTERED OFFICE CHANGED ON 26/01/02 FROM: ACCOUNTEC ASHTON HOUSE ASHTON LANE SALE MANCHESTER M33 6WT |
26/01/0226 January 2002 | NEW DIRECTOR APPOINTED |
16/01/0216 January 2002 | REGISTERED OFFICE CHANGED ON 16/01/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
16/01/0216 January 2002 | DIRECTOR RESIGNED |
16/01/0216 January 2002 | SECRETARY RESIGNED |
10/01/0210 January 2002 | 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