GAEL FORCE GROUP LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Memorandum and Articles of Association

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

30/10/2330 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

07/02/237 February 2023 Appointment of Mrs Rhiann Swanson as a director on 2023-02-01

View Document

07/02/237 February 2023 Appointment of Mr Craig Graham as a director on 2023-02-01

View Document

10/01/2310 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/03/2223 March 2022 10/03/22 Statement of Capital gbp 137463

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Termination of appointment of Stephen Divers as a director on 2021-07-01

View Document

29/06/2129 June 2021 Director's details changed for Mr Stewart Graham on 2021-06-29

View Document

16/06/2116 June 2021 Alterations to floating charge SC2292440002

View Document

16/06/2116 June 2021 Alterations to floating charge SC2292440003

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

07/10/197 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

20/09/1820 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR STEPHEN DIVERS

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

24/01/1724 January 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE SC2292440002

View Document

29/09/1629 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2292440002

View Document

13/09/1613 September 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2292440002

View Document

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN THOMSON

View Document

08/10/158 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/06/153 June 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR ALLAN THOMSON

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR TIMOTHY RICHARD HARVEY PHILLIPS

View Document

02/12/132 December 2013 ARRANGEMENT OF SHARE TRANSFER APPROVED 06/11/2013

View Document

02/12/132 December 2013 ARRANGEMENT OF SHARE TRANSFER APPROVED 06/11/2013

View Document

02/12/132 December 2013 06/11/13 STATEMENT OF CAPITAL GBP 137463

View Document

02/12/132 December 2013 06/11/13 STATEMENT OF CAPITAL GBP 137462

View Document

02/12/132 December 2013 ARRANGMENT OF SHARE TRANSFER APPROVED 06/11/2013

View Document

02/12/132 December 2013 ADOPT ARTICLES 06/11/2013

View Document

02/12/132 December 2013 06/11/13 STATEMENT OF CAPITAL GBP 137461

View Document

02/12/132 December 2013 06/11/13 STATEMENT OF CAPITAL GBP 137460.00

View Document

02/12/132 December 2013 ARRANGEMENT OF SHARE TRANSFER APPROVED 06/11/2013

View Document

02/12/132 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

29/11/1329 November 2013 CHANGE OF NAME 22/11/2013

View Document

29/11/1329 November 2013 COMPANY NAME CHANGED GAEL FORCE (HOLDINGS) LTD. CERTIFICATE ISSUED ON 29/11/13

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/05/1317 May 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY MELVIN SMITH

View Document

02/07/122 July 2012 SECRETARY APPOINTED MR TIMOTHY RICHARD HARVEY PHILLIPS

View Document

21/03/1221 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 10/03/11 NO CHANGES

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 PARTIC OF MORT/CHARGE *****

View Document

22/04/0422 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0228 August 2002 COMPANY NAME CHANGED GAEL FORCE MARINE LTD CERTIFICATE ISSUED ON 28/08/02

View Document

30/07/0230 July 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 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