G P C CLEAR SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
04/03/254 March 2025 | Total exemption full accounts made up to 2024-05-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-05-31 |
19/04/2419 April 2024 | Satisfaction of charge 047824340002 in full |
12/04/2412 April 2024 | Registration of charge 047824340003, created on 2024-03-25 |
10/04/2410 April 2024 | Satisfaction of charge 1 in full |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-05-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-05-31 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
02/06/202 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA JEAN CROUCH / 01/06/2020 |
02/06/202 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRIFFITH HENRY CROUCH / 01/06/2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
08/10/188 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
21/02/1821 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRIFFITH HENRY CROUCH / 01/08/2017 |
02/08/172 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA JEAN CROUCH / 01/08/2017 |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRIFFITH HENRY CROUCH |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA JEAN CROUCH |
18/07/1718 July 2017 | 01/06/16 STATEMENT OF CAPITAL GBP 120 |
15/05/1715 May 2017 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 24 DOWNSVIEW CHATHAM KENT ME5 0AP |
28/01/1728 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/06/1428 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/05/1431 May 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/06/1321 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
23/06/1223 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/06/1122 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/06/1026 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRIFFITH HENRY CROUCH / 30/05/2010 |
26/06/1026 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
04/07/094 July 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
01/07/081 July 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/06/0818 June 2008 | COMPANY NAME CHANGED G P C ASSOCIATES LIMITED CERTIFICATE ISSUED ON 20/06/08 |
09/06/089 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
04/09/074 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/06/0711 June 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
03/07/063 July 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
01/06/051 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
10/09/0410 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
22/06/0422 June 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
02/07/032 July 2003 | NEW DIRECTOR APPOINTED |
23/06/0323 June 2003 | DIRECTOR RESIGNED |
23/06/0323 June 2003 | SECRETARY RESIGNED |
23/06/0323 June 2003 | NEW SECRETARY APPOINTED |
30/05/0330 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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