GS TRIED AND TESTED TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Certificate of change of name

View Document

13/05/2513 May 2025 Appointment of Mr Robert Glyn Morgan as a director on 2025-05-01

View Document

27/03/2527 March 2025 Accounts for a small company made up to 2024-03-31

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

11/12/2311 December 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

25/07/2325 July 2023 Change of details for Greatstar Holdings Limited as a person with significant control on 2023-07-14

View Document

24/07/2324 July 2023 Termination of appointment of Mark Lane as a director on 2023-07-14

View Document

24/07/2324 July 2023 Registered office address changed from Unit 55 Romsey Industrial Estate Greatbridge Road Romsey SO51 0HR United Kingdom to Cambrian Park Isaac Way Pembroke Dock Pembrokeshire SA72 4RW on 2023-07-24

View Document

24/07/2324 July 2023 Appointment of Mr Roland James Llewellin as a director on 2023-07-14

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

06/10/226 October 2022 Satisfaction of charge 110005230001 in full

View Document

06/10/226 October 2022 Satisfaction of charge 110005230002 in full

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Termination of appointment of Cheryl Ann Hart as a director on 2021-09-22

View Document

26/02/2126 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 110005230002

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/11/2019 November 2020 DIRECTOR APPOINTED MRS CHERYL ANN HART

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / GREATSTAR HOLDINGS LIMITED / 04/10/2019

View Document

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110005230001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

13/09/1813 September 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

06/10/176 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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