G&K CONTRACTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/07/2417 July 2024 Registered office address changed from 28a Leitrim Road Leitrim Road Castledawson Magherafelt BT45 8BW Northern Ireland to 28a Leitrim Road Castledawson Magherafelt BT45 8BW on 2024-07-17

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/07/2411 July 2024 Registered office address changed from Unit 1 Glenone Park Kilrea Road Portglenone Antrim BT44 8PE Northern Ireland to 28a Leitrim Road Leitrim Road Castledawson Magherafelt BT45 8BW on 2024-07-11

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/05/235 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR GAVIN MCGLINCHEY / 28/02/2019

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/04/198 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR KIERAN GAILE

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 CESSATION OF KIERAN GAILE AS A PSC

View Document

12/03/1912 March 2019 CESSATION OF NIALL MCALLISTER AS A PSC

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR NIALL MCALLISTER

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

16/03/1816 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN MCGLINCHEY

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN GAILE

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIALL MCALLISTER

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR NIALL MCALLISTER

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 20 GREGGS GARDENS BELLAGHY MAGHERAFELT BT45 8JU

View Document

30/06/1530 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET MCALLISTER

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MRS MARGARET MCALLISTER

View Document

04/09/134 September 2013 CURREXT FROM 30/06/2014 TO 31/10/2014

View Document

27/06/1327 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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