Advanced company searchLink opens in new window

G C INSPECTIONS LIMITED

Company number 06379936

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)
21 Dec 2023 PSC04 Change of details for Glenn Cox as a person with significant control on 20 December 2023
21 Dec 2023 CH01 Director's details changed for Glenn Cox on 20 December 2023
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
14 Apr 2023 CH01 Director's details changed for Glenn Cox on 12 April 2023
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
01 Jun 2022 PSC04 Change of details for Glenn Cox as a person with significant control on 1 June 2022
01 Jun 2022 CH01 Director's details changed for Glenn Cox on 1 June 2022
17 Sep 2021 AA Micro company accounts made up to 31 December 2020
13 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
13 Aug 2021 TM02 Termination of appointment of Tracy Cox as a secretary on 12 August 2021
13 Aug 2021 PSC04 Change of details for Glenn Cox as a person with significant control on 12 August 2021
13 Aug 2021 TM01 Termination of appointment of Tracey Cox as a director on 12 August 2021
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
25 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Jul 2018 AD01 Registered office address changed from 35 Woodhouse Lane Gawsworth Macclesfield Cheshire SK11 9QQ to Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 4 July 2018
02 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
02 Oct 2017 PSC04 Change of details for Glenn Cox as a person with significant control on 24 September 2017
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Feb 2017 AP01 Appointment of Mrs Tracey Cox as a director on 31 December 2016