GYRO TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

15/11/2415 November 2024 Notification of Jcw Capital Ltd as a person with significant control on 2024-10-11

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-28 with updates

View Document

15/11/2415 November 2024 Cessation of Dataflow Measurement Systems Limited as a person with significant control on 2024-10-11

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

02/11/232 November 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

13/09/2313 September 2023 Notification of Asymptote Capital Limited as a person with significant control on 2023-06-01

View Document

13/09/2313 September 2023 Previous accounting period shortened from 2023-12-31 to 2023-05-31

View Document

13/09/2313 September 2023 Change of details for Dataflow Measurement Systems Limited as a person with significant control on 2023-06-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/04/236 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Change of details for Mr Nicholas Peter Wallis as a person with significant control on 2021-09-14

View Document

05/11/215 November 2021 Cessation of Carolyn Vaughn as a person with significant control on 2021-09-14

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/04/1911 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

22/05/1822 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLINGS

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

06/05/166 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/11/1511 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/11/1419 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALISTAIR WILLINGS / 01/04/2014

View Document

01/07/141 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 90-92 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4EU

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER WALLIS / 13/11/2013

View Document

12/11/1312 November 2013 28/10/13 NO CHANGES

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

30/10/1330 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

13/11/1213 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

23/05/1223 May 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR ROBERT ALISTAIR WILLINGS

View Document

28/10/1128 October 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