GANTECH SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
29/10/2429 October 2024 | Certificate of change of name |
03/10/243 October 2024 | Purchase of own shares. |
02/10/242 October 2024 | Cancellation of shares. Statement of capital on 2024-08-30 |
04/09/244 September 2024 | Registered office address changed from Unit 1 Bessemer Way Harfreys Industrial Estate Great Yarmouth NR31 7RQ England to Unit 1 Bessemer Way Harfreys Industrial Estate Great Yarmouth NR31 0LX on 2024-09-04 |
30/08/2430 August 2024 | Termination of appointment of Gary Trevor Keyzor as a director on 2024-08-30 |
30/08/2430 August 2024 | Registered office address changed from 92 Yarmouth Road Lowestoft Suffolk NR32 4AQ England to Unit 1 Bessemer Way Harfreys Industrial Estate Great Yarmouth NR31 7RQ on 2024-08-30 |
30/08/2430 August 2024 | Cessation of Gary Trevor Keyzor as a person with significant control on 2024-08-30 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-16 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/04/2424 April 2024 | Confirmation statement made on 2024-02-25 with no updates |
19/01/2419 January 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-25 with updates |
30/01/2330 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-25 with no updates |
24/01/2224 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
27/02/2027 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY KEYZOR |
27/02/2027 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PLANT |
27/02/2027 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIONEL GAPPER |
27/02/2027 February 2020 | PSC'S CHANGE OF PARTICULARS / MR STEVEN PLANT / 25/02/2019 |
27/02/2027 February 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
25/02/1925 February 2019 | DIRECTOR APPOINTED MR LIONEL RICHARD GAPPER |
25/02/1925 February 2019 | DIRECTOR APPOINTED MR STEVEN KEVIN PLANT |
09/05/189 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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