GF 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
03/06/253 June 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-02-29

View Document

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

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-02-28

View Document

21/04/2321 April 2023 Appointment of Mr David Griffiths as a director on 2023-02-20

View Document

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

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

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

View Accounts

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE GRIFFITHS / 08/08/2019

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / CATHERINE GRIFFITHS / 08/08/2019

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

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

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

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

View Accounts

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE GRIFFITHS / 04/01/2016

View Document

29/11/1629 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

17/02/1617 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 32 FOREST ROAD COALVILLE LEICESTERSHIRE LE67 3SH

View Document

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

View Accounts

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 62 ANSLEY COMMON NUNEATON WARWICKSHIRE CV10 0QD ENGLAND

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE GRIFFITHS / 20/12/2014

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE GRIFFITHS / 08/05/2014

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 43 SCOTLANDS DRIVE COALVILLE LEICESTERSHIRE LE67 3SU

View Document

01/05/141 May 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/04/1329 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

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

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1110 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED CATHERINE GRIFFITHS

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM THE OLD POLICE STATION CHURCH STREET SWADLINCOTE DERBYSHIRE DE11 8LN UNITED KINGDOM

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

17/02/1017 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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