GTC ENGINEERING (SILVERSTONE) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-08 with updates |
23/12/2423 December 2024 | Micro company accounts made up to 2023-12-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Micro company accounts made up to 2022-12-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-08 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Micro company accounts made up to 2021-12-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-08 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
19/03/2119 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | PREVSHO FROM 31/12/2019 TO 30/12/2019 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
23/03/2023 March 2020 | PREVEXT FROM 30/06/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | APPOINTMENT TERMINATED, SECRETARY ANNE WINSOR |
20/06/1820 June 2018 | CESSATION OF ANNE DENISE WINSOR AS A PSC |
20/06/1820 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ANNE WINSOR |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
12/05/1612 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT WINSOR / 12/05/2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/05/1514 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/05/1413 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1311 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/05/1215 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/06/1124 June 2011 | CURREXT FROM 31/05/2011 TO 30/06/2011 |
31/05/1131 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
15/03/1115 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT WINSOR / 14/03/2011 |
14/03/1114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL WINSOR / 14/03/2011 |
14/03/1114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE DENISE WINSOR / 14/03/2011 |
14/03/1114 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANNE DENISE WINSOR / 14/03/2011 |
14/03/1114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT WINSOR / 14/03/2011 |
14/03/1114 March 2011 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM UNIT 5 RED DITCHES FARM SILVERSTONE ROAD STOWE BUCKS MK18 5LH |
02/03/112 March 2011 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM VENTURE COURT, 2 DEBDALE ROAD WELLINGBOROUGH NORTHANTS NN8 5AA |
05/07/105 July 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
13/08/0913 August 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
21/05/0721 May 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | NEW DIRECTOR APPOINTED |
26/07/0626 July 2006 | NEW SECRETARY APPOINTED |
26/07/0626 July 2006 | NEW DIRECTOR APPOINTED |
26/07/0626 July 2006 | NEW DIRECTOR APPOINTED |
10/05/0610 May 2006 | SECRETARY RESIGNED |
10/05/0610 May 2006 | DIRECTOR RESIGNED |
08/05/068 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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