GEORGE'S INDUSTRIAL SERVICES LIMITED - HATFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-18 View Report
Confirmation statement. Statement with no updates. 2023-10-25 View Report
Mortgage. Charge creation date: 2023-07-17. Charge number: 010364750009. 2023-07-21 View Report
Accounts. Accounts type total exemption full. 2022-12-02 View Report
Confirmation statement. Statement with no updates. 2022-11-04 View Report
Accounts. Accounts type total exemption full. 2021-12-07 View Report
Confirmation statement. Statement with no updates. 2021-11-11 View Report
Accounts. Accounts type total exemption full. 2020-12-24 View Report
Confirmation statement. Statement with no updates. 2020-10-07 View Report
Accounts. Accounts type total exemption full. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-09-30 View Report
Accounts. Accounts type total exemption full. 2018-12-13 View Report
Confirmation statement. Statement with no updates. 2018-10-08 View Report
Accounts. Accounts type total exemption full. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-09-29 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Confirmation statement. Statement with updates. 2016-10-04 View Report
Address. Change date: 2016-08-04. New address: Unit 26 the I O Centre Hearle Way Hatfield Herts AL10 9EW. Old address: Georges Industrial Services Ltd Unit 2 49 Theobald Street Borehamwood Hertfordshire WD6 4RZ. 2016-08-04 View Report
Mortgage. Charge creation date: 2015-10-29. Charge number: 010364750008. 2015-11-06 View Report
Annual return. With made up date full list shareholders. 2015-10-07 View Report
Officers. Appointment date: 2015-09-30. Officer name: Mrs Shruti Karania. 2015-10-07 View Report
Officers. Termination date: 2015-09-30. Officer name: Ghanshyam Lalji Karania. 2015-10-07 View Report
Accounts. Accounts type total exemption small. 2015-09-11 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-10-13 View Report
Accounts. Accounts type total exemption small. 2013-12-06 View Report
Annual return. With made up date full list shareholders. 2013-10-28 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-10-22 View Report
Accounts. Accounts type total exemption small. 2011-12-14 View Report
Annual return. With made up date full list shareholders. 2011-10-24 View Report
Accounts. Accounts type total exemption small. 2011-01-07 View Report
Annual return. With made up date full list shareholders. 2010-10-29 View Report
Officers. Change date: 2010-09-28. Officer name: Mr Nilkanth Karania. 2010-10-29 View Report
Accounts. Accounts type total exemption small. 2010-01-17 View Report
Annual return. With made up date full list shareholders. 2009-10-27 View Report
Accounts. Accounts type total exemption small. 2008-12-28 View Report
Officers. Description: Appointment terminated secretary champakalal tanna. 2008-10-15 View Report
Officers. Description: Appointment terminated director champakalal tanna. 2008-10-15 View Report
Annual return. Legacy. 2008-10-15 View Report
Officers. Description: Secretary appointed mr nilkanth karania. 2008-10-15 View Report
Officers. Description: Director's change of particulars / nilkanth karania / 01/10/2008. 2008-10-15 View Report
Officers. Description: New director appointed. 2008-01-30 View Report
Accounts. Accounts type total exemption small. 2008-01-10 View Report
Annual return. Legacy. 2007-10-09 View Report
Accounts. Accounts type total exemption small. 2006-12-22 View Report
Annual return. Legacy. 2006-10-12 View Report
Accounts. Accounts type total exemption small. 2006-01-04 View Report
Annual return. Legacy. 2005-10-17 View Report
Accounts. Accounts type total exemption small. 2004-12-21 View Report