GLADIATOR GARAGE DOOR SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewTotal exemption full accounts made up to 2024-10-29

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

29/10/2429 October 2024 Annual accounts for year ending 29 Oct 2024

View Accounts

28/10/2428 October 2024 Total exemption full accounts made up to 2023-10-29

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

29/10/2329 October 2023 Annual accounts for year ending 29 Oct 2023

View Accounts

29/10/2329 October 2023 Statement of capital following an allotment of shares on 2023-10-29

View Document

10/09/2310 September 2023 Change of details for Mr Grant John Davis as a person with significant control on 2016-09-06

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

29/10/2229 October 2022 Annual accounts for year ending 29 Oct 2022

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2021-10-29

View Document

05/05/225 May 2022 Amended micro company accounts made up to 2020-10-30

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-11-02 with no updates

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

02/12/212 December 2021 Appointment of Ms Deborah Kim Tait as a director on 2021-11-25

View Document

29/10/2129 October 2021 Annual accounts for year ending 29 Oct 2021

View Accounts

30/07/2130 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

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

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 4 MACBEAN ROAD KINCRAIG KINGUSSIE INVERNESS-SHIRE PH21 1AD

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/11/142 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/11/1211 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH KIM TAIT / 01/11/2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRANT JOHN DAVIS / 01/11/2011

View Document

17/11/1117 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM SKERRAVOE, WOODSIDE KINCRAIG KINGUSSIE INVERNESS-SHIRE PH21 1QF

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/11/1018 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/11/0911 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANT JOHN DAVIS / 11/11/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/11/0824 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07

View Document

02/11/062 November 2006 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