GPS PROJECTS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/06/256 June 2025 | Confirmation statement made on 2025-05-30 with updates |
| 02/06/252 June 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 20/09/2420 September 2024 | Statement of capital following an allotment of shares on 2023-12-30 |
| 20/09/2420 September 2024 | Statement of capital following an allotment of shares on 2023-12-30 |
| 30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 01/09/231 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 02/06/232 June 2023 | Confirmation statement made on 2023-05-30 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-05-30 with updates |
| 30/03/2130 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 09/02/219 February 2021 | PSC'S CHANGE OF PARTICULARS / MR SCOTT HUGHES / 09/02/2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 29/09/2029 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 15/11/1915 November 2019 | COMPANY NAME CHANGED GPS FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/11/19 |
| 02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HUGHES / 02/10/2019 |
| 04/09/194 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 06/07/186 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
| 25/06/1825 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SLAUGHTER / 17/05/2018 |
| 14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
| 02/06/172 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 01/02/171 February 2017 | PREVSHO FROM 31/05/2017 TO 31/12/2016 |
| 04/11/164 November 2016 | APPOINTMENT TERMINATED, DIRECTOR LIAM HOPSON |
| 28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 02/06/162 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
| 19/11/1519 November 2015 | REGISTERED OFFICE CHANGED ON 19/11/2015 FROM C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF |
| 08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 17/07/1517 July 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
| 15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM CLEARWATER HOUSE 3RD FLOOR 4-7 MANCHESTER STREET LONDON W1U 3AE |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 03/07/143 July 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 30/05/1330 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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