GVS CONDITIONING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

01/02/251 February 2025 Micro company accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Secretary's details changed for Mrs Lynne Sharrock on 2024-04-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/10/198 October 2019 DIRECTOR APPOINTED MR GEORGE VINCENT SHARROCK

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN SHARROCK

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHARROCK

View Document

08/10/198 October 2019 CESSATION OF AFO LTD AS A PSC

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

08/10/198 October 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 7 WADDINGTON CLOSE BURY LANCASHIRE BL8 2JB

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE VINCENT SHARROCK

View Document

08/10/198 October 2019 SECRETARY APPOINTED MRS LYNNE SHARROCK

View Document

08/10/198 October 2019 COMPANY NAME CHANGED AFO WEST LTD CERTIFICATE ISSUED ON 08/10/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN GOODWIN

View Document

16/02/1516 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR HAROLD WARD

View Document

17/05/1317 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/03/1228 March 2012 SECRETARY APPOINTED MARTIN SHARROCK

View Document

28/03/1228 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR HAROLD WARD

View Document

28/03/1228 March 2012 SECRETARY APPOINTED MR MARTIN SHARROCK

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR DEAN GOODWIN

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED STEPHEN GREGORY BERRY

View Document

12/04/1112 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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