GT SPRAYED CONCRETE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Registered office address changed from 9 Grosvenor Road Kingswood Hull HU7 3DS England to 1056 Holderness Road Hull HU9 4AH on 2025-03-24

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-04-30

View Document

01/09/241 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2023-04-30

View Document

20/06/2320 June 2023 Previous accounting period extended from 2022-10-31 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

12/07/2012 July 2020 REGISTERED OFFICE CHANGED ON 12/07/2020 FROM 9 GROSMONT CLOSE HULL HU8 9LW ENGLAND

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

29/08/1829 August 2018 14/08/18 STATEMENT OF CAPITAL GBP 102

View Document

29/08/1829 August 2018 14/08/18 STATEMENT OF CAPITAL GBP 102

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS LEWIS CHAPMAN / 08/10/2017

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

08/10/178 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY RICHARD CLAYTON

View Document

08/10/178 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS LEWIS CHAPMAN

View Document

08/10/178 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LEWIS CHAPMAN / 08/10/2017

View Document

01/10/161 October 2016 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