GT MOTORING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
23/07/2423 July 2024 | Registered office address changed from Abbeydale Road South Dore Sheffield South Yorkshire S17 3LH to 186 Meadowhead Sheffield S8 7UG on 2024-07-23 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
27/03/2427 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
13/11/2313 November 2023 | Registration of charge 072781550003, created on 2023-11-07 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-09 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/12/217 December 2021 | Unaudited abridged accounts made up to 2021-06-30 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-09 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/03/215 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
28/02/1928 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
18/06/1818 June 2018 | CESSATION OF NICOLA KATE THOMPSON AS A PSC |
07/03/187 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | APPOINTMENT TERMINATED, DIRECTOR NICOLA THOMPSON |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREG ELLIS THOMPSON |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA THOMPSON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 072781550002 |
07/04/177 April 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
16/03/1616 March 2016 | 16/02/16 STATEMENT OF CAPITAL GBP 8.00 |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/07/1415 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
16/07/1216 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/12/1122 December 2011 | REGISTERED OFFICE CHANGED ON 22/12/2011 FROM UNIT 16-18 405-409 PENISTONE ROAD SHEFFIELD S6 2FL UNITED KINGDOM |
04/08/114 August 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
28/01/1128 January 2011 | 01/09/10 STATEMENT OF CAPITAL GBP 5 |
19/01/1119 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/10/1026 October 2010 | DIRECTOR APPOINTED NICOLA KATE THOMPSON |
26/10/1026 October 2010 | DIRECTOR APPOINTED GREG ELLIS THOMPSON |
09/06/109 June 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
09/06/109 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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