G SEAL LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

06/08/246 August 2024 Appointment of Miss Millie Anna Hicking as a secretary on 2024-08-06

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/05/248 May 2024 Change of share class name or designation

View Document

03/05/243 May 2024 Cessation of Steven Barry Hicking as a person with significant control on 2018-11-01

View Document

03/05/243 May 2024 Notification of E & H Midlands Limited as a person with significant control on 2018-11-01

View Document

03/05/243 May 2024 Cessation of E & H Midlands Limited as a person with significant control on 2024-03-28

View Document

23/04/2423 April 2024 Cessation of Eyres Holding Limited as a person with significant control on 2024-03-28

View Document

23/04/2423 April 2024 Notification of Eyres Holding Limited as a person with significant control on 2024-03-28

View Document

23/04/2423 April 2024 Notification of Hicking Holdings Limited as a person with significant control on 2024-03-28

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Memorandum and Articles of Association

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

19/04/2419 April 2024 Cessation of Gary Eyre as a person with significant control on 2024-03-29

View Document

19/04/2419 April 2024 Cessation of E & H Midlands Limited as a person with significant control on 2024-03-29

View Document

17/04/2417 April 2024 Termination of appointment of Angelique Eyre as a secretary on 2024-03-28

View Document

17/04/2417 April 2024 Termination of appointment of Gary Eyre as a director on 2024-03-28

View Document

09/04/249 April 2024 Registered office address changed from 37 Middleton Avenue, Codnor Ripley Derbyshire DE5 9SS to Unit 3 Derby House Taylor Lane Loscoe Heanor DE75 7AB on 2024-04-09

View Document

11/12/2311 December 2023 Notification of E & H Midlands Limited as a person with significant control on 2018-11-01

View Document

11/12/2311 December 2023 Change of details for Mr Gary Eyre as a person with significant control on 2018-11-01

View Document

11/12/2311 December 2023 Notification of Steven Barry Hicking as a person with significant control on 2018-11-01

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/08/2322 August 2023 Amended total exemption full accounts made up to 2022-10-31

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

27/07/1927 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY EYRE / 01/02/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/11/1329 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/12/1212 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/03/1216 March 2012 07/03/12 STATEMENT OF CAPITAL GBP 22

View Document

31/10/1131 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/11/1030 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BARRY HICKING / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY EYRE / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

21/08/0921 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

19/11/0719 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/06/067 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 110 NOTTINGHAM ROAD, CHILWELL NOTTINGHAM NOTTINGHAMSHIRE NG9 6DQ

View Document

05/12/055 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/055 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

13/04/0513 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 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