G P F SOLUTIONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL

View Document

29/05/1329 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/05/1218 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

22/06/1122 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARIE MCKENNA / 05/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK MCKENNA / 05/05/2010

View Document

30/06/1030 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

17/11/0917 November 2009 Annual return made up to 5 May 2009 with full list of shareholders

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM ELLIOT HOUSE 1 ELLIOT ROAD CHISWICK LONDON

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED FRANK MCKENNA

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN MCKENNA

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 3 LOUGHORNE ROAD NEWRY DOWN BT34 1LT

View Document

17/09/0817 September 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/02/0812 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 6-8 UNDERWOOD STREET, LONDON, N1 7JQ

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: C/O WATERLOW LEGAL AND COMPANY, SERVICES 6-8 UNDERWOOD STREET, LONDON N1 7JQ

View Document

09/06/049 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: ELLIOTT HOUSE, 1C ELLIOT ROAD, CHISWICK, LONDON W4 1PF

View Document

23/06/9923 June 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 REGISTERED OFFICE CHANGED ON 02/02/97 FROM: 28 HEADINGTON ROAD, MAIDENHEAD, BERKSHIRE, SL6 5JJ

View Document

02/02/972 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9622 July 1996 REGISTERED OFFICE CHANGED ON 22/07/96 FROM: NO. 43 BALCOMBE ROAD, HAYWARDS HEATH, WEST SUSSEX

View Document

22/07/9622 July 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

19/05/9519 May 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 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