GP FUME EXTRACTION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Confirmation statement made on 2025-09-22 with no updates |
| 31/03/2531 March 2025 | Second filing of Confirmation Statement dated 2017-06-03 |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 17/03/2517 March 2025 | Second filing for the appointment of Mr Gary Marsden as a director |
| 25/10/2425 October 2024 | Confirmation statement made on 2024-09-22 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
| 22/09/2322 September 2023 | Confirmation statement made on 2023-09-22 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 21/03/2321 March 2023 | Micro company accounts made up to 2022-06-30 |
| 22/09/2222 September 2022 | Confirmation statement made on 2022-09-22 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 18/06/2118 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
| 12/04/2112 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
| 23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
| 26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
| 27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 15/06/1715 June 2017 | Confirmation statement made on 2017-06-03 with updates |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
| 13/03/1713 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 13/06/1613 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
| 10/03/1610 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 26/09/1526 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 069225470002 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 13/06/1513 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
| 10/03/1510 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 10/10/1410 October 2014 | REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 620 ATTERCLIFFE ROAD SHEFFIELD SOUTH YORKSHIRE S9 3QS |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 15/06/1415 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
| 04/04/144 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 069225470001 |
| 17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 11/02/1411 February 2014 | APPOINTMENT TERMINATED, DIRECTOR IAN NEEDHAM |
| 11/02/1411 February 2014 | APPOINTMENT TERMINATED, DIRECTOR PAT HUNT |
| 11/02/1411 February 2014 | APPOINTMENT TERMINATED, SECRETARY WENDY HUNT |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 14/06/1314 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
| 30/03/1330 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 11/09/1211 September 2012 | DIRECTOR APPOINTED MR IAN NEEDHAM |
| 11/09/1211 September 2012 | DIRECTOR APPOINTED MR CRAIG MARSDEN |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 21/06/1221 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
| 26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 22/11/1122 November 2011 | Appointment of Mr Gary Marsden as a director |
| 22/11/1122 November 2011 | DIRECTOR APPOINTED MR GARY MARSDEN |
| 11/07/1111 July 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAT HUNT / 03/06/2010 |
| 10/06/1010 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
| 10/06/1010 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 10/06/1010 June 2010 | SAIL ADDRESS CREATED |
| 06/07/096 July 2009 | REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 35A PORTSEA ROAD SHEFFIELD S6 4GA UNITED KINGDOM |
| 03/06/093 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GP FUME EXTRACTION SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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