GT SOLUTIONS (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-02-07 with no updates |
31/10/2431 October 2024 | Cessation of Kieron Dean Taylor as a person with significant control on 2022-12-01 |
31/10/2431 October 2024 | Notification of Harrold William Greenwood as a person with significant control on 2021-12-01 |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
26/03/2426 March 2024 | Confirmation statement made on 2024-02-07 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
28/03/2328 March 2023 | Confirmation statement made on 2023-02-07 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/12/211 December 2021 | Registered office address changed from 33 Georgian Way Bridlington North Humberside YO15 3TB England to 18 Mill Lane Skipsea Driffield YO25 8SP on 2021-12-01 |
01/12/211 December 2021 | Termination of appointment of Kieron Dean Taylor as a director on 2021-12-01 |
30/10/2130 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/12/1910 December 2019 | DIRECTOR APPOINTED MR HARRY GREENWOOD |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
08/02/178 February 2017 | APPOINTMENT TERMINATED, DIRECTOR HARRY GREENWOOD |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
17/03/1617 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 25 WINDERMERE DRIVE BRIDLINGTON NORTH HUMBERSIDE YO16 6HJ |
17/03/1617 March 2016 | DIRECTOR APPOINTED MR KIERON TAYLOR |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
07/01/167 January 2016 | APPOINTMENT TERMINATED, DIRECTOR KIERON TAYLOR |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/04/1527 April 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/07/1431 July 2014 | DIRECTOR APPOINTED MR HARRY WILLIAM GREENWOOD |
23/04/1423 April 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/03/1311 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ZOE TAYLOR |
08/03/138 March 2013 | DIRECTOR APPOINTED MR KIERON DEAN TAYLOR |
07/03/137 March 2013 | APPOINTMENT TERMINATED, DIRECTOR KIERON TAYLOR |
07/03/137 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
07/03/137 March 2013 | DIRECTOR APPOINTED MRS ZOE TAYLOR |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
08/05/128 May 2012 | APPOINTMENT TERMINATED, DIRECTOR HARRY GREENWOOD |
14/02/1214 February 2012 | PREVSHO FROM 29/02/2012 TO 31/01/2012 |
14/02/1214 February 2012 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 149 SEWERBY RD BRIDLIGTON NORTH HUMBERSIDE YO16 7DX ENGLAND |
10/02/1210 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
07/02/117 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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