GGS INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/11/2314 November 2023 Secretary's details changed for P & T Secretaries Limited on 2023-09-11

View Document

14/11/2314 November 2023 Director's details changed for Edwardson Parker Associates Limited on 2023-09-11

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-09-11

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-20 with updates

View Document

04/10/224 October 2022 Second filing for the appointment of Ms Sarah Amy Grice as a director

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/05/226 May 2022 Registered office address changed from 17, Carlisle Street First Floor London W1D 3BU England to 17 Carlisle Street First Floor London W1D 3BU on 2022-05-06

View Document

01/04/221 April 2022 Registered office address changed from First Floor 10 Philpot Lane London EC3M 8AA England to 17, Carlisle Street First Floor London W1D 3BU on 2022-04-01

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-20 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/05/2118 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MS SARAH AMY GRICE

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET JANKE

View Document

04/11/204 November 2020 Appointment of Ms Sarah Amy Grice as a director on 2020-11-02

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 22 EASTCHEAP 2ND FLOOR LONDON EC3M 1EU

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

24/04/1824 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MRS MARGARET LOUISE JANKE

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR DEBRA MURPHY

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

29/05/1529 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P & T SECRETARIES LIMITED / 03/12/2014

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS. DEBRA LOUISE MURPHY / 29/04/2015

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM GROUND FLOOR 6 DYER'S BUILDINGS LONDON EC1N 2JT

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS. DEBRA LOUISE MURPHY / 26/09/2014

View Document

22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

24/01/1424 January 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDWARDSON PARKER ASSOCIATES LIMITED / 10/12/2013

View Document

13/12/1313 December 2013 13/12/13 STATEMENT OF CAPITAL GBP 6000

View Document

20/09/1320 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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