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 - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/04/2419 April 2024 Satisfaction of charge 047824340002 in full

View Document

12/04/2412 April 2024 Registration of charge 047824340003, created on 2024-03-25

View Document

10/04/2410 April 2024 Satisfaction of charge 1 in full

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

02/06/202 June 2020 SECRETARY'S CHANGE OF PARTICULARS / PAMELA JEAN CROUCH / 01/06/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRIFFITH HENRY CROUCH / 01/06/2020

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

08/10/188 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRIFFITH HENRY CROUCH / 01/08/2017

View Document

02/08/172 August 2017 SECRETARY'S CHANGE OF PARTICULARS / PAMELA JEAN CROUCH / 01/08/2017

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRIFFITH HENRY CROUCH

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA JEAN CROUCH

View Document

18/07/1718 July 2017 01/06/16 STATEMENT OF CAPITAL GBP 120

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 24 DOWNSVIEW CHATHAM KENT ME5 0AP

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/06/1428 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/05/1431 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/06/1223 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/06/1122 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRIFFITH HENRY CROUCH / 30/05/2010

View Document

26/06/1026 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/07/081 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0818 June 2008 COMPANY NAME CHANGED G P C ASSOCIATES LIMITED CERTIFICATE ISSUED ON 20/06/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 SECRETARY RESIGNED

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information