G MAC SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-23 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-23 with no updates |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-23 with no updates |
19/11/2219 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
18/01/2118 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
06/12/196 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/02/1926 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/11/1727 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY ARRON NCCLINTOCK |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/06/1526 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/06/1425 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/06/1324 June 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/07/1212 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/06/1127 June 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
27/06/1127 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY ARRON MCCLINTOCK / 22/10/2010 |
27/06/1127 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BEVELEY ANNE MCCLINTOCK / 22/10/2010 |
27/06/1127 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / BEVELEY ANNE MCCLINTOCK / 22/10/2010 |
06/04/116 April 2011 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM LOTHING HOUSE QUAY VIEW BUSINESS PARK LOWESTOFT SUFFOLK NR32 2MD |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY ARRON MCCLINTOCK / 23/06/2010 |
28/06/1028 June 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEVELEY ANNE MCCLINTOCK / 23/06/2010 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
02/07/082 July 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
08/11/078 November 2007 | SECRETARY RESIGNED |
08/11/078 November 2007 | REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 60 CARROWAY DRIVE, BRADWELL GREAT YARMOUTH NORFOLK NR31 8TS |
08/11/078 November 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/06/0727 June 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
11/07/0611 July 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
22/07/0522 July 2005 | DIRECTOR RESIGNED |
22/07/0522 July 2005 | NEW SECRETARY APPOINTED |
22/07/0522 July 2005 | NEW DIRECTOR APPOINTED |
22/07/0522 July 2005 | SECRETARY RESIGNED |
23/06/0523 June 2005 | 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