G.G. CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

14/01/2014 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR GLEN DAVID GRIMSDALE / 15/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / GLEN DAVID GRIMSDALE / 15/07/2019

View Document

13/12/1813 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

05/02/185 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY HAZELL GRIMSDALE

View Document

28/08/1428 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/08/1321 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/08/1131 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/09/1029 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM PEACE HAVEN 30 CHURCH ROAD HADLEIGH ESSEX SS7 2DQ

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN DAVID GRIMSDALE / 14/07/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: 66 EASTWOOD ROAD LEIGH ON SEA ESSEX SS9 3AB

View Document

17/09/0117 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0124 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

14/07/9914 July 1999 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