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 - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 | Certificate of change of name |
13/05/2513 May 2025 | Appointment of Mr Robert Glyn Morgan as a director on 2025-05-01 |
27/03/2527 March 2025 | Accounts for a small company made up to 2024-03-31 |
23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
11/12/2311 December 2023 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with updates |
25/07/2325 July 2023 | Change of details for Greatstar Holdings Limited as a person with significant control on 2023-07-14 |
24/07/2324 July 2023 | Termination of appointment of Mark Lane as a director on 2023-07-14 |
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 |
24/07/2324 July 2023 | Appointment of Mr Roland James Llewellin as a director on 2023-07-14 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-05 with updates |
06/10/226 October 2022 | Satisfaction of charge 110005230001 in full |
06/10/226 October 2022 | Satisfaction of charge 110005230002 in full |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-05 with updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
24/09/2124 September 2021 | Termination of appointment of Cheryl Ann Hart as a director on 2021-09-22 |
26/02/2126 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
29/01/2129 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 110005230002 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/11/2019 November 2020 | DIRECTOR APPOINTED MRS CHERYL ANN HART |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
15/10/1915 October 2019 | PSC'S CHANGE OF PARTICULARS / GREATSTAR HOLDINGS LIMITED / 04/10/2019 |
23/07/1923 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110005230001 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
13/09/1813 September 2018 | CURREXT FROM 31/10/2018 TO 31/12/2018 |
06/10/176 October 2017 | 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