G.J.S. ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

08/11/248 November 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

07/11/247 November 2024 Satisfaction of charge 1 in full

View Document

07/11/247 November 2024 Director's details changed for Gerald Grant on 2024-11-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

17/01/2417 January 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

01/06/231 June 2023 Registered office address changed from 12 Logan Drive Balloch Cumbernauld G68 9EY to Unit 5D Carfin Industrial Estate Motherwell ML1 4UL on 2023-06-01

View Document

19/01/2319 January 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/03/222 March 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

22/12/2022 December 2020 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

17/12/1917 December 2019 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

23/01/1923 January 2019 CESSATION OF JAMES STEIN AS A PSC

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES STEIN

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY JAMES STEIN

View Document

18/12/1818 December 2018 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

21/12/1721 December 2017 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STEIN

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD GRANT

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/07/135 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/06/1229 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/06/1128 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEIN / 25/06/2011

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES STEIN / 25/06/2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEIN / 29/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD GRANT / 25/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 REGISTERED OFFICE CHANGED ON 25/03/96 FROM: 14 LILAC PLACE CUMBERNAULD GLASGOW G67 3QJ

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

27/10/9527 October 1995 PARTIC OF MORT/CHARGE *****

View Document

22/06/9522 June 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

27/06/9427 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/07/9327 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/06/9225 June 1992 SECRETARY RESIGNED

View Document

25/06/9225 June 1992 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