G.G.S. COMPRESSORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

03/01/253 January 2025 Appointment of Mr David Martin Shallow as a director on 2025-01-03

View Document

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

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

05/04/245 April 2024 Director's details changed for Mr Gerard William Gardiner on 2024-03-31

View Document

05/04/245 April 2024 Director's details changed for Mary Margret Gardiner on 2024-03-31

View Document

05/04/245 April 2024 Change of details for Mr Gerard William Gardiner as a person with significant control on 2024-03-31

View Document

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

View Accounts

16/05/2316 May 2023 Purchase of own shares.

View Document

16/05/2316 May 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

14/03/2314 March 2023 Termination of appointment of Paul Gary Houlihan as a director on 2023-02-27

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

11/02/2211 February 2022 Cancellation of shares. Statement of capital on 2022-02-01

View Document

11/02/2211 February 2022 Purchase of own shares.

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

23/12/2023 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / ORTHODOXIA ANGELI / 24/08/2020

View Document

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

06/01/206 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/06/1926 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1910 June 2019 23/05/19 STATEMENT OF CAPITAL GBP 970.00

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

03/12/183 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 16/10/18 STATEMENT OF CAPITAL GBP 1000.0

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR GERARD WILLIAM GARDINER / 16/10/2018

View Document

19/09/1819 September 2018 SUB-DIVISION 10/09/18

View Document

19/09/1819 September 2018 10/09/18 STATEMENT OF CAPITAL GBP 770

View Document

18/09/1818 September 2018 SUB DIV 10/09/2018

View Document

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

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED ORTHODOXIA ANGELI

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

22/04/1522 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

11/02/1411 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

05/04/135 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM MERIDIAN BUSINESS PARK WHARF ROAD PONDERS END ENFIELD MIDDLESEX EN3 4TD

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARY HOULIHAN / 01/10/2009

View Document

07/04/107 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERARD GARDINER / 31/03/2009

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY GARDINER / 31/03/2009

View Document

15/05/0915 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

10/06/0810 June 2008 31/08/07 PARTIAL EXEMPTION

View Document

15/05/0815 May 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/06

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: UNIT 70 EAST DUCK LEES LANE BRIMSDOWN ENFIELD MIDDLESEX EN3 7UH

View Document

30/03/0630 March 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/05

View Document

27/04/0527 April 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: UNIT 13 1-7 GARMAN ROAD TOTTENHAM LONDON N17 0UR

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

10/06/0310 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

29/06/9729 June 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

25/04/9625 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/08/9424 August 1994 REGISTERED OFFICE CHANGED ON 24/08/94 FROM: 844 HIGH ROAD LEYTON LONDON E10 6AE

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

19/05/9419 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

07/06/937 June 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

07/06/937 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/926 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9228 August 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92 FROM: 129 STAMFORD HILL LONDON N16 5LQ

View Document

28/08/9128 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

22/05/9122 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/11/902 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

08/06/908 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/908 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/904 May 1990 DIRECTOR RESIGNED

View Document

04/05/904 May 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/11/87

View Document

02/12/882 December 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 ACCOUNTING REF. DATE SHORT FROM 19/11 TO 31/08

View Document

28/06/8828 June 1988 WD 17/05/88 AD 16/04/88--------- £ SI 1@1=1 £ IC 2/3

View Document

23/05/8823 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 REGISTERED OFFICE CHANGED ON 27/04/88 FROM: 59 LONDON ROAD WELWYN HERTS AL6 9HU

View Document

17/03/8717 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 19/11

View Document

16/02/8716 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8620 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/8620 November 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information