GT SOLUTIONS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/10/2431 October 2024 Cessation of Kieron Dean Taylor as a person with significant control on 2022-12-01

View Document

31/10/2431 October 2024 Notification of Harrold William Greenwood as a person with significant control on 2021-12-01

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Document

01/12/211 December 2021 Termination of appointment of Kieron Dean Taylor as a director on 2021-12-01

View Document

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/12/1910 December 2019 DIRECTOR APPOINTED MR HARRY GREENWOOD

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR HARRY GREENWOOD

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/03/1617 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 25 WINDERMERE DRIVE BRIDLINGTON NORTH HUMBERSIDE YO16 6HJ

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR KIERON TAYLOR

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR KIERON TAYLOR

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/04/1527 April 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR HARRY WILLIAM GREENWOOD

View Document

23/04/1423 April 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR ZOE TAYLOR

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR KIERON DEAN TAYLOR

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR KIERON TAYLOR

View Document

07/03/137 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MRS ZOE TAYLOR

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY GREENWOOD

View Document

14/02/1214 February 2012 PREVSHO FROM 29/02/2012 TO 31/01/2012

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 149 SEWERBY RD BRIDLIGTON NORTH HUMBERSIDE YO16 7DX ENGLAND

View Document

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/02/117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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