GTI HOIST LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

05/12/245 December 2024 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

23/11/2223 November 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-26 with updates

View Document

07/02/227 February 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

24/12/2124 December 2021 Purchase of own shares.

View Document

29/10/2129 October 2021 Termination of appointment of Scott Grant as a director on 2021-09-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/03/2123 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

14/02/2014 February 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 COMPANY NAME CHANGED GRANT TAYLOR INNOVATIONS LIMITED CERTIFICATE ISSUED ON 13/06/19

View Document

15/05/1915 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR MICHAEL EDWARD FERGUSON

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

24/07/1824 July 2018 ADOPT ARTICLES 06/07/2018

View Document

18/06/1818 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 25 SPINNEY WAY NEEDINGWORTH ST. IVES CAMBRIDGESHIRE PE27 4SR

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 30/09/16 UNAUDITED ABRIDGED

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/08/1622 August 2016 31/07/16 STATEMENT OF CAPITAL GBP 1

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR LEE DAVID MURRELL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL TAYLOR / 01/11/2014

View Document

15/09/1415 September 2014 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