GTG 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 |
|---|---|
| 23/01/2523 January 2025 | Confirmation statement made on 2025-01-22 with updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 02/08/242 August 2024 | Total exemption full accounts made up to 2023-09-30 |
| 23/01/2423 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
| 23/01/2423 January 2024 | Amended total exemption full accounts made up to 2022-09-30 |
| 20/11/2320 November 2023 | Director's details changed for Mr Michael John Farrer on 2023-11-20 |
| 20/11/2320 November 2023 | Change of details for Blue Water Consultancy Limited as a person with significant control on 2023-11-20 |
| 20/11/2320 November 2023 | Registered office address changed from 41 41 Alexandra Road Kings Langley WD4 8DU England to Harrison House Sheep Walk Langford Road Biggleswade Bedfordshire SG18 9RB on 2023-11-20 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-09-30 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-01-22 with updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 21/09/2221 September 2022 | Total exemption full accounts made up to 2021-09-30 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-22 with updates |
| 19/01/2219 January 2022 | Certificate of change of name |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 19/07/2119 July 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 13/06/1913 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
| 28/01/1928 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUE WATER CONSULTANCY LIMITED |
| 28/01/1928 January 2019 | CESSATION OF MICHAEL JOHN FARRER AS A PSC |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 21/06/1821 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
| 19/01/1819 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FARRER / 16/01/2018 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 05/04/165 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 09/02/169 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 11/06/1511 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 20/01/1520 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 30/05/1430 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 23/01/1423 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 21/01/1321 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
| 23/10/1223 October 2012 | PREVSHO FROM 31/01/2013 TO 30/09/2012 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 15/02/1215 February 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 15/02/1215 February 2012 | COMPANY NAME CHANGED MJ EXECUTIVE CARS LIMITED CERTIFICATE ISSUED ON 15/02/12 |
| 18/01/1218 January 2012 | 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