GROUP COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

21/10/2421 October 2024 Secretary's details changed for Carole Dearman on 2023-02-11

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/04/2419 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/04/235 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Change of share class name or designation

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

14/07/2114 July 2021 Particulars of variation of rights attached to shares

View Document

08/04/218 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 90 HIGH STREET KELVEDON COLCHESTER ESSEX CO5 9AA

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/01/2016 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/04/193 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE DEARMAN / 29/03/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DEARMAN / 29/03/2019

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/04/1830 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE DEARMAN

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA CLARK

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/10/1521 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/03/155 March 2015 CONSOLIDATION 19/02/15

View Document

05/03/155 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/10/1423 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/10/1331 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DEARMAN / 18/10/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/10/1225 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/11/117 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/10/1021 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/12/0910 December 2009 12/11/09 STATEMENT OF CAPITAL GBP 1116

View Document

23/11/0923 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DEARMAN / 18/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CLARK / 18/10/2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DEARMAN / 17/10/2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/12/0415 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 £ NC 1015/1020 14/08/0

View Document

05/09/005 September 2000 NC INC ALREADY ADJUSTED 14/08/00

View Document

14/08/0014 August 2000 VARYING SHARE RIGHTS AND NAMES 29/05/00

View Document

29/07/0029 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

10/03/9910 March 1999 £ NC 1005/1015 23/02/9

View Document

10/03/9910 March 1999 NC INC ALREADY ADJUSTED 23/02/99

View Document

18/11/9818 November 1998 S366A DISP HOLDING AGM 19/10/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

01/07/981 July 1998 DELIVERY EXT'D 3 MTH 31/08/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: WOODGREEN RD WALTHAM ABBEY ESSEX EN9 3TN

View Document

31/10/9431 October 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

25/03/9425 March 1994 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

13/08/9313 August 1993 £ NC 1000/1005 20/08/9

View Document

13/08/9313 August 1993 DIRECTOR RESIGNED

View Document

13/08/9313 August 1993 NC INC ALREADY ADJUSTED 20/08/92

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

12/12/9112 December 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 AUDITOR'S RESIGNATION

View Document

14/05/9114 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

08/05/908 May 1990 AUDITOR'S RESIGNATION

View Document

10/04/9010 April 1990 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

26/11/8726 November 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

28/10/8628 October 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

16/10/8416 October 1984 NEW SECRETARY APPOINTED

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