GC FABRICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Micro company accounts made up to 2024-08-31 |
28/10/2428 October 2024 | Confirmation statement made on 2024-08-24 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 |
02/05/242 May 2024 | Change of details for Mr Andy Slinn as a person with significant control on 2024-05-02 |
26/09/2326 September 2023 | Confirmation statement made on 2023-08-24 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/05/2330 May 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
07/11/217 November 2021 | Confirmation statement made on 2021-08-24 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
30/05/2130 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES |
11/09/2011 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT CANHAM |
11/09/2011 September 2020 | CESSATION OF ANDREW SLINN AS A PSC |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
17/05/2017 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
22/09/1922 September 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
28/05/1828 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
05/04/185 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SLINN |
05/04/185 April 2018 | CESSATION OF GRANT COLIN CANHAM AS A PSC |
29/10/1729 October 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
24/10/1724 October 2017 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM UNIT 57B, NOTLEY ENTERPRISE PARK RAYDON ROAD GREAT WENHAM COLCHESTER CO7 6QD |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
28/05/1728 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
30/05/1630 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
17/09/1517 September 2015 | REGISTERED OFFICE CHANGED ON 17/09/2015 FROM C/O HB COUNTERS-SUFFOLK 20 CORONATION DRIVE FELIXSTOWE SUFFOLK IP11 2NU |
17/09/1517 September 2015 | REGISTERED OFFICE CHANGED ON 17/09/2015 FROM UNIT 57B, NOTLEY ENTERPRISE PARK RAYDON ROAD GREAT WENHAM COLCHESTER CO7 6QD ENGLAND |
17/09/1517 September 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
31/05/1531 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
06/11/146 November 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
24/05/1424 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
23/05/1423 May 2014 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM C/O HB COUNTERS-SUFFOLK 7 MALLARD HOUSE BUSINESS CENTRE THE STREET LITTLE BEALINGS WOODBRIDGE SUFFOLK IP13 6LT |
14/10/1314 October 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
14/10/1314 October 2013 | SAIL ADDRESS CREATED |
14/10/1314 October 2013 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 20 WAVENEY ROAD IPSWICH IP1 5DG ENGLAND |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
24/08/1224 August 2012 | 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