G.P. STRUCTURAL LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

14/12/2414 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Change of details for Mr Patrick Joseph Mohan as a person with significant control on 2016-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/02/2418 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/02/235 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

12/02/1612 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/02/1511 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

12/02/1412 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1318 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/02/1217 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MOHAN / 03/02/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: BLOCK B UNIT 12 FORGE TRADING ESTATE MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8TP

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 10 COURT OAK GROVE HARBOURNE BIRMINGHAM B32 2HR

View Document

25/01/0325 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

01/02/021 February 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TORRONAIDH LTD


  • 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