G & M SAFETY NETTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

26/09/2426 September 2024 Registration of charge 043506310003, created on 2024-09-25

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/03/231 March 2023 Satisfaction of charge 1 in full

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

01/12/221 December 2022 Registration of charge 043506310002, created on 2022-11-29

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Notification of G&M Group Holdings Limited as a person with significant control on 2021-12-21

View Document

22/11/2122 November 2021 Change of share class name or designation

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Particulars of variation of rights attached to shares

View Document

29/07/2129 July 2021 Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 2021-07-29

View Document

20/07/2120 July 2021 Second filing of Confirmation Statement dated 2021-01-10

View Document

21/05/2121 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 Confirmation statement made on 2021-01-10 with updates

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/08/2025 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY PICKLES / 21/01/2020

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARK PICKLES / 14/11/2019

View Document

28/05/1928 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

18/09/1818 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

24/08/1724 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 REGISTERED OFFICE CHANGED ON 24/12/2015 FROM BRACKMAN WOLFE & COMPANY ASHTON HOUSE ASHTON LANE SALE M33 6WT

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/01/1110 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/01/1011 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM: ACCOUNTEC ASHTON HOUSE ASHTON LANE SALE MANCHESTER M33 6WT

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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