GC FABRICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

02/05/242 May 2024 Change of details for Mr Andy Slinn as a person with significant control on 2024-05-02

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

07/11/217 November 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

11/09/2011 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT CANHAM

View Document

11/09/2011 September 2020 CESSATION OF ANDREW SLINN AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/05/2017 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SLINN

View Document

05/04/185 April 2018 CESSATION OF GRANT COLIN CANHAM AS A PSC

View Document

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

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

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/05/1728 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Document

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

View Document

17/09/1517 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/11/146 November 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/05/1424 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Document

14/10/1314 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

14/10/1314 October 2013 SAIL ADDRESS CREATED

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 20 WAVENEY ROAD IPSWICH IP1 5DG ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/08/1224 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information