GIR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

26/03/2526 March 2025 Cessation of Nicholas Guy Stephenson as a person with significant control on 2025-03-25

View Document

26/03/2526 March 2025 Cessation of Ian Martyn Stephenson as a person with significant control on 2025-03-25

View Document

27/02/2527 February 2025 Director's details changed for Mr Robin Keith Lomas on 2025-02-18

View Document

10/02/2510 February 2025 Amended total exemption full accounts made up to 2023-04-30

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/01/2520 January 2025 Appointment of Mr Ian Martyn Stephenson as a director on 2020-08-18

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

12/08/2412 August 2024 Director's details changed for Mr Nicholas Guy Stephenson on 2024-08-10

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Change of details for Wychwood Homes (Western) Ltd as a person with significant control on 2024-04-12

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/12/2313 December 2023 Registered office address changed from Cranbrook House 287-291 Banbury Road Oxford Oxfordshire OX2 7JQ United Kingdom to C9 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ on 2023-12-13

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/08/2024 August 2020 COMPANY NAME CHANGED GABLES (JORDANS) LTD CERTIFICATE ISSUED ON 24/08/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / MR GUY NICHOLAS STEPHENSON / 07/08/2020

View Document

07/08/207 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY NICHOLAS STEPHENSON / 07/08/2020

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