GT OPERATIONAL ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Termination of appointment of Kerryann Taylor as a director on 2025-08-08 |
19/07/2519 July 2025 New | Compulsory strike-off action has been discontinued |
19/07/2519 July 2025 New | Compulsory strike-off action has been discontinued |
18/07/2518 July 2025 New | Confirmation statement made on 2025-04-24 with no updates |
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
30/04/2530 April 2025 | Micro company accounts made up to 2024-04-30 |
30/01/2530 January 2025 | Previous accounting period shortened from 2024-04-30 to 2024-04-29 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
30/01/2330 January 2023 | Micro company accounts made up to 2022-04-30 |
28/12/2228 December 2022 | Registered office address changed from 33 Colliers Way Whitehaven CA28 9BH United Kingdom to Havendale Dalelands Road Sandwith Whitehaven CA28 9UG on 2022-12-28 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/12/216 December 2021 | Micro company accounts made up to 2021-04-30 |
02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 3 VICTORIA PLACE WHITEHAVEN CUMBRIA CA28 6AE |
20/05/2020 May 2020 | 19/11/18 STATEMENT OF CAPITAL GBP 112 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
20/07/1920 July 2019 | DISS40 (DISS40(SOAD)) |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
16/07/1916 July 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
21/06/1821 June 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/06/1814 June 2018 | 01/04/17 STATEMENT OF CAPITAL GBP 111 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/01/1811 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
09/01/179 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
17/10/1617 October 2016 | DIRECTOR APPOINTED MRS KERRYANN TAYLOR |
17/05/1617 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
28/07/1528 July 2015 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
17/07/1517 July 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 110 |
17/07/1517 July 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
24/04/1424 April 2014 | 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