G2 REFRIGERATION & AIR CONDITIONING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-31 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/08/233 August 2023 | Total exemption full accounts made up to 2022-12-31 |
17/05/2317 May 2023 | Appointment of Mrs Chantelle Galloway as a director on 2023-03-13 |
17/05/2317 May 2023 | Termination of appointment of Chantelle Galloway as a secretary on 2023-03-13 |
17/05/2317 May 2023 | Appointment of Mrs Geraldine Galloway as a secretary on 2023-03-13 |
15/05/2315 May 2023 | Change of details for Mrs Chantelle Galloway as a person with significant control on 2023-05-15 |
15/05/2315 May 2023 | Change of details for Mr Grant Galloway as a person with significant control on 2023-05-15 |
09/05/239 May 2023 | Confirmation statement made on 2023-03-31 with updates |
18/04/2318 April 2023 | Change of share class name or designation |
06/04/236 April 2023 | Resolutions |
06/04/236 April 2023 | Resolutions |
06/04/236 April 2023 | Memorandum and Articles of Association |
06/04/236 April 2023 | Resolutions |
06/04/236 April 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
22/02/2122 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES |
17/09/2017 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
26/09/1926 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
21/08/1921 August 2019 | REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 45 HEPBURN ROAD HILLINGTON PARK GLASGOW G52 4RJ SCOTLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 48 QUEEN ELIZABETH AVENUE HILLINGTON PARK GLASGOW G52 4NQ |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
30/05/1730 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/10/1514 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/10/1413 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/06/1420 June 2014 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM UNIT C3 6 QUEENSBERRY AVENUE HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4NL |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/12/134 December 2013 | SECRETARY APPOINTED MRS CHANTELLE GALLOWAY |
25/10/1325 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/10/1220 October 2012 | APPOINTMENT TERMINATED, SECRETARY NARPLAN ACCOUNTING SERVICES |
20/10/1220 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
07/08/127 August 2012 | CURREXT FROM 31/10/2012 TO 31/12/2012 |
15/06/1215 June 2012 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM NARPLAN HOUSE 63 MAIN STREET RUTHERGLEN GLASGOW G73 2JH SCOTLAND |
17/04/1217 April 2012 | CORPORATE SECRETARY APPOINTED NARPLAN ACCOUNTING SERVICES |
10/11/1110 November 2011 | 01/11/11 STATEMENT OF CAPITAL GBP 100 |
10/11/1110 November 2011 | DIRECTOR APPOINTED GRANT GALLOWAY |
19/10/1119 October 2011 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH |
19/10/1119 October 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER |
19/10/1119 October 2011 | APPOINTMENT TERMINATED, SECRETARY PETER TRAINER |
12/10/1112 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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