GPW ENGINEERING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 | Confirmation statement made on 2025-07-08 with no updates |
30/11/2430 November 2024 | Micro company accounts made up to 2024-03-31 |
16/08/2416 August 2024 | Confirmation statement made on 2024-07-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/12/2310 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/11/2319 November 2023 | Registered office address changed from First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE United Kingdom to 11 Whitchurch Parade W Edgware Middlesex HA8 6LR on 2023-11-19 |
17/10/2317 October 2023 | Change of details for Mr George Paul Wakefield as a person with significant control on 2023-10-16 |
17/10/2317 October 2023 | Director's details changed for Mr George Paul Wakefield on 2023-10-16 |
17/10/2317 October 2023 | Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 2023-10-17 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Previous accounting period shortened from 2021-07-31 to 2021-03-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/08/2013 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
22/07/2022 July 2020 | REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 34 SUMMERVILLE AVENUE MOSTON MANCHESTER M9 4LZ ENGLAND |
15/01/2015 January 2020 | REGISTERED OFFICE CHANGED ON 15/01/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
09/07/199 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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