GGS ENGINEERING (DERBY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/05/231 May 2023 Second filing for the appointment of Mr Christopher Michael Joyce as a director

View Document

03/04/233 April 2023 Notification of Macoam Machinery Limited as a person with significant control on 2022-09-01

View Document

03/04/233 April 2023 Change of details for Mr Chris Michael Joyce as a person with significant control on 2023-03-10

View Document

03/04/233 April 2023 Cessation of Chris Michael Joyce as a person with significant control on 2022-09-01

View Document

03/04/233 April 2023 Cessation of Mark Simms as a person with significant control on 2022-09-01

View Document

03/04/233 April 2023 Termination of appointment of Elyce Sickler as a secretary on 2023-03-24

View Document

03/04/233 April 2023 Appointment of Mrs Sharon Phillips-Clarke as a secretary on 2023-03-27

View Document

03/04/233 April 2023 Director's details changed for Mr Chris Michael Joyce on 2023-03-10

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/10/2210 October 2022 Termination of appointment of Mark Simms as a director on 2022-09-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM ATLAS WORKS LITCHURCH LANE DERBY DERBYSHIRE DE24 8AQ

View Document

19/04/1719 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MS ELYCE MASON / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS MICHAEL JOYCE / 19/04/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOWE

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037296720002

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR WILTON GUY

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOWE

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR WILLITZ GABBIDON

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWE

View Document

04/12/154 December 2015 SECRETARY APPOINTED MS ELYCE MASON

View Document

04/12/154 December 2015 Appointment of Mr Chris Michael Joyce as a director on 2015-12-02

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR CHRIS MICHAEL JOYCE

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR MARK SIMMS

View Document

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

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLITZ DECARTERET GABBIDON / 22/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 ADOPT ARTICLES 27/01/2014

View Document

04/01/144 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLITZ DECARTERET GABBIDON / 13/03/2013

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLITZ DECARTERET GABBIDON / 31/03/2011

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILTON FRANCIS GUY / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWE / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLITZ DECARTERET GABBIDON / 18/03/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLITZ GABBIDON / 28/02/2009

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: ATLAS WORKS LITCHURCH LANE DERBY DERBYSHIRE DE24 8AQ

View Document

27/03/0227 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 268 ABBEY STREET DERBY DE22 3SX

View Document

01/05/011 May 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

04/05/994 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 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