G.T. CERTIFICATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

23/10/2423 October 2024 Appointment of Mr Matthew James Johanson as a director on 2024-10-01

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/10/2410 October 2024

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

10/12/2310 December 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

31/10/2331 October 2023 Appointment of Mr Babak Fardaghaie as a director on 2023-10-17

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/10/2325 October 2023

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

05/04/235 April 2023 Termination of appointment of Richard Gary Piper as a director on 2023-03-31

View Document

03/03/233 March 2023 Termination of appointment of Philip David Coles as a director on 2023-03-01

View Document

27/02/2327 February 2023 Appointment of Mr Thomas Gray as a director on 2023-02-06

View Document

27/02/2327 February 2023 Appointment of Mr Stuart Abbs as a director on 2023-02-06

View Document

01/02/231 February 2023 Termination of appointment of Gary Thompson as a director on 2022-12-31

View Document

15/12/2215 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

01/11/221 November 2022 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

07/10/227 October 2022 Termination of appointment of Kevin Derek Tonge as a director on 2022-10-07

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

09/05/229 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Appointment of Mr Kevin Derek Tonge as a director on 2022-04-29

View Document

04/05/224 May 2022 Termination of appointment of Nancy Thompson as a secretary on 2022-04-29

View Document

04/05/224 May 2022 Termination of appointment of Rachel Thompson as a director on 2022-04-29

View Document

04/05/224 May 2022 Termination of appointment of Nancy Thompson as a director on 2022-04-29

View Document

04/05/224 May 2022 Termination of appointment of James Shaw Thompson as a director on 2022-04-29

View Document

04/05/224 May 2022 Cessation of Nancy Thompson as a person with significant control on 2022-04-29

View Document

04/05/224 May 2022 Cessation of Gary Thompson as a person with significant control on 2022-04-29

View Document

04/05/224 May 2022 Notification of Construction Testing Solutions Limited as a person with significant control on 2022-04-29

View Document

04/05/224 May 2022 Registered office address changed from 4 Stepping Stones Victoria Road Bidford on Avon Warwickshire B50 4PH to 4 Oak Spinney Business Park Ratby Lane Leicester Forest East Leicester LE3 3AW on 2022-05-04

View Document

04/05/224 May 2022 Appointment of Mr Richard Gary Piper as a director on 2022-04-29

View Document

04/05/224 May 2022 Appointment of Mr Philip David Coles as a director on 2022-04-29

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

27/04/2227 April 2022 Notification of Nancy Thompson as a person with significant control on 2016-04-06

View Document

27/04/2227 April 2022 Satisfaction of charge 1 in full

View Document

27/04/2227 April 2022 Change of details for Mr Gary Thompson as a person with significant control on 2016-09-28

View Document

03/02/223 February 2022 Satisfaction of charge 2 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/06/2029 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

04/07/194 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR JAMES SHAW THOMPSON

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MISS RACHEL THOMPSON

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/10/188 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

28/09/1728 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/10/1525 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/10/144 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/09/1230 September 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/09/1129 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

01/11/101 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NANCY THOMPSON / 28/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY THOMPSON / 28/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

19/11/0919 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/10/0924 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

21/10/0821 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/10/0616 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/05/0310 May 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/01/03

View Document

16/10/0216 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

28/09/0128 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information