G & S CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/01/2523 January 2025 Statement of capital following an allotment of shares on 2025-01-23

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2023-01-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2022-01-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/08/216 August 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEPHEN TATTERSALL / 01/06/2019

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM UNIT 8 POTTERS LANE KILN FARM MILTON KEYNES MK11 3HE ENGLAND

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 77 MARLOWES HEMEL HEMPSTEAD HERTS HP1 1LF

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

12/11/1812 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT KENT

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/11/1523 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/10/1518 October 2015 01/11/14 STATEMENT OF CAPITAL GBP 250

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALAN KENT / 01/11/2014

View Document

21/11/1421 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR NEIL STEPHEN TATTERSALL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/12/1317 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/11/1121 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/11/1021 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/06/104 June 2010 DIRECTOR APPOINTED SCOTT ALAN KENT

View Document

02/06/102 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/04/1013 April 2010 COMPANY NAME CHANGED G & S CERAMICS CONTRACTING LIMITED CERTIFICATE ISSUED ON 13/04/10

View Document

08/04/108 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1010 February 2010 PREVEXT FROM 30/11/2009 TO 31/01/2010

View Document

18/11/0918 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY TATTERSALL / 01/10/2009

View Document

15/12/0815 December 2008 SECRETARY APPOINTED JANICE CELIA TATTERSALL

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN TATTERSALL

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR NEIL TATTERSALL

View Document

11/11/0811 November 2008 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