GFX ONSITE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Change of details for Mr Gavin Peter Wells as a person with significant control on 2025-07-15 |
15/07/2515 July 2025 | Director's details changed for Wendy Wells on 2025-07-15 |
15/07/2515 July 2025 | Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom to 85 Great Portland Street First Floor London Greater London W1W 7LT on 2025-07-15 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
07/09/237 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
06/02/226 February 2022 | Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 2022-02-06 |
06/02/226 February 2022 | Change of details for Mr Gavin Peter Wells as a person with significant control on 2022-02-06 |
06/02/226 February 2022 | Change of details for Mrs Wendy Anne Wells as a person with significant control on 2022-02-06 |
06/02/226 February 2022 | Director's details changed for Wendy Wells on 2022-02-06 |
06/02/226 February 2022 | Director's details changed for Gavin Wells on 2022-02-06 |
04/02/224 February 2022 | Director's details changed for Wendy Wells on 2022-02-03 |
04/02/224 February 2022 | Change of details for Mrs Wendy Anne Wells as a person with significant control on 2022-02-03 |
04/02/224 February 2022 | Registered office address changed from Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF England to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE on 2022-02-04 |
04/02/224 February 2022 | Director's details changed for Gavin Wells on 2022-02-03 |
04/02/224 February 2022 | Change of details for Mr Gavin Peter Wells as a person with significant control on 2022-02-03 |
18/11/2118 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
10/10/1810 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WELLS / 01/03/2018 |
26/03/1826 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY WELLS / 10/03/2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
22/03/1822 March 2018 | PSC'S CHANGE OF PARTICULARS / MR GAVIN PETER WELLS / 06/04/2016 |
22/03/1822 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS WENDY ANNE WELLS / 06/04/2016 |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM C/O CREWE & NANTWICH ACCOUNTANTS FREDERICK HOUSE PRINCES COURT BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ |
26/10/1626 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WELLS / 26/10/2016 |
26/10/1626 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY WELLS / 26/10/2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
10/03/1410 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY WELLS / 10/03/2014 |
10/03/1410 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WELLS / 10/03/2014 |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 6 MALLARD COURT MALLARD WAY CREWE CHESHIRE CW1 6ZQ ENGLAND |
03/04/133 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 3 MALLARD COURT MALLARD WAY CREWE CHESHIRE CW1 6ZQ |
29/03/1229 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
11/06/1011 June 2010 | REGISTERED OFFICE CHANGED ON 11/06/2010 FROM SWALLOW BARN 1 SANDOWN REACH COOLE LANE NANTWICH CHESHIRE CW5 8AY ENGLAND |
11/03/1011 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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