GUL SPINAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/01/2224 January 2022 Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to 14 Chapel Fields Brewers End Takeley Bishops Stortford Hertfordshire CM22 6TR on 2022-01-24

View Document

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

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

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

28/02/2028 February 2020 05/10/19 STATEMENT OF CAPITAL GBP 120

View Document

28/02/2028 February 2020 05/10/19 STATEMENT OF CAPITAL GBP 120

View Document

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

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR ARIF GUL / 17/06/2019

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MRS NOSHEEN TAJ / 17/06/2019

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

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

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

14/05/1814 May 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

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIF GUL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MRS NOSHEEN TAJ / 14/10/2016

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NOSHEEN TAJ / 10/10/2016

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ARIF GUL / 13/10/2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM KHAN THORNTON THE OLD POST OFFICE 14-18 HERALDS WAY SOUTH WOODHAM FERRERS CM3 5TQ

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/12/143 December 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/04/1416 April 2014 03/10/13 STATEMENT OF CAPITAL GBP 100

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MRS NOSHEEN TAJ

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ARIF GUL / 03/03/2014

View Document

03/10/133 October 2013 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