G.P.S. PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/03/2110 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

24/05/2024 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT HUGHES / 02/10/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HUGHES / 02/10/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

06/03/196 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

05/07/185 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SLAUGHTER / 30/08/2017

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

04/06/174 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/05/1631 May 2016 ADOPT ARTICLES 29/04/2016

View Document

31/05/1631 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

31/05/1631 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

18/04/1618 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF

View Document

05/10/155 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SLAUGHTER / 01/10/2013

View Document

23/09/1423 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

23/09/1423 September 2014 SECRETARY'S CHANGE OF PARTICULARS / SCOTT HUGHES / 01/10/2013

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HUGHES / 01/10/2013

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/12/1231 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/12/1231 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/09/1211 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1130 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HUGHES / 26/08/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SLAUGHTER / 26/08/2010

View Document

12/10/1012 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

08/10/108 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0915 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

14/09/0914 September 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR GORDON SLAUGHTER

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 DIRECTOR RENUMERATION 21/01/05

View Document

13/09/0413 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/01/043 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/04/02

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 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