G-MAP SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/12/2010 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA SUSAN PRINT / 30/07/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA SUSAN PRINT / 30/07/2020

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / ROBERTA SUSAN PRINT / 30/07/2020

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM SUITE 10 1 ROEBUCK LANE SALE CHESHIRE M33 7SY

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 APPOINTMENT TERMINATED, SECRETARY ELAINE JESS

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

30/08/1930 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/11/1517 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/11/1417 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/01/1213 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA SUSAN PRINT / 01/03/2011

View Document

05/01/115 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/03/1029 March 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA SUSAN PRINT / 17/11/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA SUSAN PRINT / 05/02/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 RETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 £ IC 100/50 23/08/05 £ SR 50@1=50

View Document

17/02/0517 February 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 28/02/01

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: CENTURY HOUSE ASHLEY ROAD, HALE CHESHIRE WA15 9TG

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 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