G.P.E SERVICES LTD
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
07/05/247 May 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
20/02/2420 February 2024 | Change of details for Mr Gary Pennington as a person with significant control on 2024-02-01 |
20/02/2420 February 2024 | Cessation of Louise Pennington as a person with significant control on 2024-02-01 |
25/04/2325 April 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
09/05/229 May 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
13/05/2113 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
06/05/206 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
02/05/192 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
13/06/1813 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | 01/01/17 STATEMENT OF CAPITAL GBP 5 |
26/02/1826 February 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
16/09/1616 September 2016 | CURRSHO FROM 05/04/2017 TO 31/03/2017 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
08/02/168 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
20/03/1520 March 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
03/02/143 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
17/04/1317 April 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
16/04/1316 April 2013 | REGISTERED OFFICE CHANGED ON 16/04/2013 FROM THE OLD FORGE, BECK PLACE GOSFORTH SEASCALE CUMBRIA CA20 1AT |
16/04/1316 April 2013 | REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 4 TENNYSON AVENUE BARROW-IN-FURNESS CUMBRIA LA13 9TX ENGLAND |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
15/02/1215 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
09/02/119 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE COCKIN / 28/11/2010 |
09/02/119 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
16/02/1016 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE COCKIN / 01/02/2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY PENNINGTON / 01/02/2010 |
16/02/1016 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
02/10/082 October 2008 | PREVEXT FROM 29/02/2008 TO 05/04/2008 |
13/02/0813 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 103 HAWCOAT LANE BARROW-IN-FURNESS LA14 4HL |
01/02/071 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/02/071 February 2007 | SECRETARY RESIGNED |
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