GA SITE SOLUTIONS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

14/04/2514 April 2025 Application to strike the company off the register

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

14/08/2314 August 2023 Director's details changed for Mr Gareth Austin on 2023-08-14

View Document

24/05/2324 May 2023 Registered office address changed from 3 Bishops Walk Cradley Heath West Midlands B64 7RH England to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 2023-05-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH AUSTIN / 07/09/2017

View Document

07/09/177 September 2017 SECRETARY'S CHANGE OF PARTICULARS / EMMA AUSTIN / 07/09/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE AUSTIN / 07/09/2017

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 10 STOUR CLOSE HALESOWEN WEST MIDLANDS B63 3QF

View Document

24/04/1724 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/01/1620 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED EMMA JANE AUSTIN

View Document

19/10/1519 October 2015 SECRETARY'S CHANGE OF PARTICULARS / EMMA MATTHEWS / 19/10/2015

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 COMPANY NAME CHANGED GA INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 08/12/14

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARETH AUSTIN / 18/01/2012

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / EMMA MATTHEWS / 18/01/2012

View Document

18/01/1218 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SAIL ADDRESS CHANGED FROM: 22 HADEN CLOSE CRADLEY HEATH WEST MIDLANDS B64 7JH ENGLAND

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 22 HADEN CLOSE CRADLEY HEATH WEST MIDLANDS B64 7JH

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH AUSTIN / 09/02/2010

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU

View Document

28/02/0728 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 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