GJP FABRICATIONS & INSTALLATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-02-27 |
27/02/2427 February 2024 | Annual accounts for year ending 27 Feb 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-02-27 |
09/11/239 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 |
27/02/2327 February 2023 | Annual accounts for year ending 27 Feb 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-06 with updates |
04/02/224 February 2022 | Registered office address changed from 5 Ernest Egerton Close Tunstall Stoke on Trent Staffordshire ST6 5XE to Unit 6a Ohio Grove Hot Lane Industrial Estate Stoke-on-Trent ST6 2BL on 2022-02-04 |
04/02/224 February 2022 | Secretary's details changed for Krina Louise Pearce on 2022-02-04 |
04/02/224 February 2022 | Director's details changed for Mr Garon John Pearce on 2022-02-04 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
14/02/2114 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRINA PEARCE |
08/02/218 February 2021 | SECOND FILING OF CONFIRMATION STATEMENT DATED 06/02/2020 |
06/02/216 February 2021 | 30/04/19 STATEMENT OF CAPITAL GBP 2 |
06/02/216 February 2021 | PSC'S CHANGE OF PARTICULARS / MR GARON JOHN PEARCE / 30/04/2019 |
06/02/216 February 2021 | DIRECTOR APPOINTED MRS KRINA LOUISE PEARCE |
29/02/2029 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/09/1910 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
13/11/1813 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
05/12/175 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
03/03/163 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/02/1525 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
25/03/1325 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
01/03/121 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/03/1118 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
16/11/1016 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARON JOHN PEARCE / 06/03/2010 |
19/03/1019 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | SECRETARY RESIGNED |
06/02/086 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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