G & T DOOR ACCESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Change of details for Mr Garry Patrick Magee as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Mr Garry Patrick Magee on 2025-03-19

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-04 with updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/07/244 July 2024 Change of details for Mr Garry Patrick Magee as a person with significant control on 2024-04-30

View Document

04/07/244 July 2024 Director's details changed for Mr Garry Patrick Magee on 2024-04-30

View Document

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

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

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

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-04 with updates

View Document

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

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

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

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MR GARRY PATRICK MAGEE / 01/08/2020

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MR GARRY PATRICK MAGEE / 03/09/2020

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PATRICK MAGEE / 31/07/2020

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM UNIT 14 PALMERSTON BUSINESS PARK PLAMERSTON DRIVE FAREHAM HAMPSHIRE PO14 1DJ ENGLAND

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MR GARRY PATRICK MAGEE / 31/07/2020

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 4 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EU

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

09/04/199 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FERN / 30/09/2018

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS FERN / 30/09/2018

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR GARRY PATRICK MAGEE / 01/05/2018

View Document

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

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

25/08/1725 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1631 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

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

View Accounts

07/10/157 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FERN / 02/08/2015

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FERN / 18/06/2015

View Document

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

View Accounts

09/10/149 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FERN / 25/03/2014

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FERN / 03/09/2014

View Document

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

View Accounts

18/10/1318 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PATRICK MAGEE / 07/09/2012

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PATRICK MAGEE / 07/09/2012

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FERN / 01/09/2011

View Document

02/05/132 May 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

18/09/1218 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/09/118 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 8,PEVERIL DRIVE SOMPTING WEST SUSSEX BN15 0BJ UNITED KINGDOM

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FERN / 01/09/2010

View Document

22/10/1022 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

24/02/1024 February 2010 CURREXT FROM 30/09/2010 TO 31/01/2011

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR GARRY PATRICK MAGEE

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR GARRY MAGEE

View Document

04/09/094 September 2009 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