GROUNDSCREWS4U LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewDirector's details changed for Mr Andrew Eric Gabel on 2025-06-17

View Document

02/04/252 April 2025 Change of details for Mr Andrew Eric Gabel as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Andrew Eric Gabel on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Mrs Rachael Doreen Gabel as a director on 2025-04-01

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

08/07/248 July 2024 Registered office address changed from C/O Office 0.02 Baltimore House Baltic Business Quarter Gateshead NE8 3DF England to C/O Office 3:01 Baltimore House Baltic Business Quarter Gateshead NE8 3DF on 2024-07-08

View Document

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

View Accounts

03/01/243 January 2024 Registered office address changed from 6 Syron Whickham Newcastle upon Tyne NE16 5YE England to C/O Office 0.02 Baltimore House Baltic Business Quarter Gateshead NE8 3DF on 2024-01-03

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

02/11/222 November 2022 Termination of appointment of Paul David Gabel as a director on 2022-11-02

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

02/11/222 November 2022 Notification of Andrew Gabel as a person with significant control on 2022-11-02

View Document

02/11/222 November 2022 Cessation of Paul David Gabel as a person with significant control on 2022-11-02

View Document

19/10/2219 October 2022 Registered office address changed from 9 Holme Meadow Selby North Yorkshire YO8 3AE United Kingdom to 6 Syron Whickham Newcastle upon Tyne NE16 5YE on 2022-10-19

View Document

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

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

21/06/2121 June 2021 Change of name notice

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Certificate of change of name

View Document

12/05/2112 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/10/2026 October 2020 CURRSHO FROM 31/07/2021 TO 31/03/2021

View Document

05/07/205 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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