GI DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

21/09/2421 September 2024 Confirmation statement made on 2024-09-08 with updates

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

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

View Accounts

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE FRANCIS MCGUIRE / 24/11/2016

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/11/1624 November 2016 24/11/16 STATEMENT OF CAPITAL GBP 8

View Document

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

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/03/1631 March 2016 COMPANY NAME CHANGED ALL SYSTEMS BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 31/03/16

View Document

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

View Accounts

26/09/1526 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MRS JOANNA LOUISE MCGUIRE

View Document

01/10/141 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR WAYNE MCGUIRE

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR STUART ROLFE

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM UNIT 7 THE FORUM ICKNIELD WAY INDUSTRIAL ESTATE ICKNIELD WAY TRING HERTFORDSHIRE HP23 4JY ENGLAND

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM SF11-12 AKEMAN BUSINESS PARK AKEMAN STREET TRING HERTS HP23 6AF

View Document

18/09/1318 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/09/1219 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY HAZEL REYNOLDS

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM UNIT 9D WINGBURY COURTYARD VILLAGE UPPER WINGBURY FARM WINGRAVE AYLESBURY BUCKINGHAMSHIRE HP22 4LW

View Document

08/11/118 November 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

22/03/1122 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE MCGUIRE

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/098 September 2009 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