Advanced company searchLink opens in new window

GJS CONTRACTORS LTD

Company number 09412705

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2025 CS01 Confirmation statement made on 29 January 2025 with no updates
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
12 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 May 2023 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2023 AD01 Registered office address changed from 3 Greenbank Crescent Marple Stockport Cheshire SK6 7PB England to 41 Denison Road Hazel Grove Stockport SK7 6HR on 29 April 2023
29 Apr 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
04 Mar 2022 CERTNM Company name changed gjs plumbing and maintenance LIMITED\certificate issued on 04/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-02
02 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
11 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Oct 2019 AD01 Registered office address changed from 314 Gorton Road Stockport Cheshire SK5 6RN United Kingdom to 3 Greenbank Crescent Marple Stockport Cheshire SK6 7PB on 3 October 2019
05 Mar 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
23 Feb 2019 TM01 Termination of appointment of Michael Palmer as a director on 15 February 2019
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
18 Nov 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 AP01 Appointment of Mr Michael Palmer as a director on 17 March 2017
08 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016