G T S FLEXIBLE MATERIALS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Full accounts made up to 2024-11-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

27/06/2427 June 2024 Appointment of Mr Philip John O'donnell as a director on 2024-06-25

View Document

05/06/245 June 2024 Termination of appointment of Christopher John Burgess as a director on 2024-05-28

View Document

22/05/2422 May 2024 Full accounts made up to 2023-11-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

23/06/2323 June 2023 Full accounts made up to 2022-11-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

29/06/2129 June 2021 Full accounts made up to 2020-11-30

View Document

21/08/2021 August 2020 ARTICLES OF ASSOCIATION

View Document

21/08/2021 August 2020 ADOPT ARTICLES 22/07/2020

View Document

14/08/2014 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 013362860014

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARMER

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

28/07/2028 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 013362860013

View Document

24/07/2024 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013362860012

View Document

30/04/2030 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 013362860012

View Document

27/04/2027 April 2020 28/08/2009

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR GARETH PAUL YOUNG

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR IAN ROBERT CHITTY

View Document

14/05/1914 May 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BURGESS / 19/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM PETER FARMER / 19/11/2018

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN WITTKAEMPER / 24/08/2018

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM PETER FARMER / 24/08/2018

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/05/1731 May 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

26/07/1626 July 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP JELL

View Document

08/12/158 December 2015 AUDITOR'S RESIGNATION

View Document

08/12/158 December 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013362860012

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 SAIL ADDRESS CHANGED FROM: C/O G T S FLEXIBLE MATERIALS LIMITED GTS HOUSE 3, WELLINGTON BUSINESS PARK WELLINGTON BUSINESS PARK, DUKES RIDE CROWTHORNE BERKSHIRE RG45 6LS UNITED KINGDOM

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BURGESS

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR STEPHAN WITTKAEMPER

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP JELL

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN O'LEARY

View Document

20/01/1520 January 2015 SECRETARY APPOINTED MR CHRISTOPHER JOHN BURGESS

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN TERENCE O'LEARY / 25/01/2010

View Document

09/09/149 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR HARTMUT SANDER

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR HARTMUT SANDER

View Document

28/08/1328 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM PETER FARMER / 04/01/2010

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

23/08/1123 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

28/04/1128 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

10/11/1010 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

26/08/1026 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN TERENCE O'LEARY / 01/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN JELL / 01/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM PETER FARMER / 01/08/2010

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN JELL / 01/08/2010

View Document

25/08/1025 August 2010 SAIL ADDRESS CREATED

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARTMUT SANDER / 01/08/2010

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR EDWARD FARMER

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM GTS HOUSE 3 WELLINGTON BUSINESS PARK DUKES RIDE CROWTHORNE BERKSHIRE RG45 6LS

View Document

25/09/0925 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/08/097 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MR BRIAN TERENCE O'LEARY

View Document

05/11/085 November 2008 SECRETARY APPOINTED PHILIP JOHN JELL

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTINE WRIGHT

View Document

29/09/0829 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07

View Document

21/08/0821 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05

View Document

09/01/069 January 2006 AUDITOR'S RESIGNATION

View Document

26/10/0526 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 £ IC 25000/23457 06/06/05 £ SR 1543@1=1543

View Document

03/08/053 August 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/08/0416 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

18/08/0218 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/00

View Document

23/11/0023 November 2000 AUDITOR'S RESIGNATION

View Document

23/08/0023 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/11/99

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

14/11/9914 November 1999 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/11/98

View Document

27/08/9927 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 FULL GROUP ACCOUNTS MADE UP TO 30/11/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL GROUP ACCOUNTS MADE UP TO 30/11/96

View Document

13/09/9613 September 1996 FULL GROUP ACCOUNTS MADE UP TO 30/11/95

View Document

15/08/9615 August 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 FULL GROUP ACCOUNTS MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/11/93

View Document

24/08/9424 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

12/09/9312 September 1993 FULL GROUP ACCOUNTS MADE UP TO 30/11/92

View Document

01/09/931 September 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/925 November 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/925 October 1992 FULL GROUP ACCOUNTS MADE UP TO 30/11/91

View Document

08/04/928 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/11/9129 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 RETURN MADE UP TO 03/06/91; FULL LIST OF MEMBERS

View Document

16/06/9116 June 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

17/05/9117 May 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/11

View Document

28/04/9128 April 1991 REGISTERED OFFICE CHANGED ON 28/04/91 FROM: EASTERN ROAD BRACKNELL BERKS RG12 2UP

View Document

05/04/915 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9023 August 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

23/07/9023 July 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

27/06/9027 June 1990 DIRECTOR RESIGNED

View Document

31/03/9031 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9015 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9014 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9014 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9014 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9014 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9014 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9014 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9013 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/904 January 1990 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/11/88

View Document

27/06/8927 June 1989 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/06

View Document

26/07/8826 July 1988 NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 FULL GROUP ACCOUNTS MADE UP TO 30/11/87

View Document

16/11/8716 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/8711 November 1987 DIRECTOR RESIGNED

View Document

24/09/8724 September 1987 RETURN MADE UP TO 02/09/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

11/11/8611 November 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/85

View Document

28/03/8528 March 1985 ANNUAL ACCOUNTS MADE UP DATE 30/11/83

View Document

19/03/8319 March 1983 ANNUAL ACCOUNTS MADE UP DATE 30/11/81

View Document

01/06/791 June 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/06/79

View Document

05/12/775 December 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/12/77

View Document

28/10/7728 October 1977 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