GINGER SNAP SERVICES LTD

Company Documents

DateDescription
13/01/2513 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

24/06/2124 June 2021 Change of details for Mr Roger John Stiles as a person with significant control on 2021-06-01

View Document

24/06/2124 June 2021 Director's details changed for Mr Roger John Stiles on 2021-06-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM KINGSLEY HOUSE CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ UNITED KINGDOM

View Document

08/12/178 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 19 HOME FARM WAY EASTER COMPTON BRISTOL BS35 5SE ENGLAND

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/07/1626 July 2016 PREVSHO FROM 30/06/2016 TO 31/05/2016

View Document

10/06/1610 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/06/159 June 2015 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