G2S GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Liquidators' statement of receipts and payments to 2024-10-18

View Document

14/12/2314 December 2023 Liquidators' statement of receipts and payments to 2023-10-18

View Document

20/12/2220 December 2022 Liquidators' statement of receipts and payments to 2022-10-18

View Document

22/12/2122 December 2021 Liquidators' statement of receipts and payments to 2021-10-18

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN TUOHY / 24/07/2020

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TUOHY / 24/07/2020

View Document

23/07/2023 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL MILLER

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DAVID WILLIAMS

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS

View Document

15/11/1915 November 2019 CESSATION OF ALAN DAVID WILLIAMS AS A PSC

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, SECRETARY ALAN WILLIAMS

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL IAN MILLER / 25/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 PREVEXT FROM 28/02/2018 TO 30/06/2018

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR PAUL WILLIAMS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ALAN DAVID WILLIAMS / 01/02/2016

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID WILLIAMS / 01/02/2016

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053788530003

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/04/148 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR NEIL IAN MILLER

View Document

26/03/1426 March 2014 ADOPT ARTICLES 06/04/2013

View Document

26/03/1426 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

26/03/1426 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/1426 March 2014 REMOVE AUTHORISED CAPITAL RESTRICTIONS 06/04/2013

View Document

26/03/1426 March 2014 06/04/13 STATEMENT OF CAPITAL GBP 100

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/04/1224 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

07/03/117 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TUOHY / 01/08/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID WILLIAMS / 01/10/2009

View Document

02/03/102 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TUOHY / 01/10/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/07/0917 July 2009 PREVEXT FROM 31/10/2008 TO 28/02/2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: UNIT 1 GREENBRIDGE HOUSE GREENBRIDGE ROAD SWINDON WILTSHIRE SN3 3JE

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/09/0711 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 29 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 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