Advanced company searchLink opens in new window

GCF MEDICAL SERVICES LTD

Company number SC430890

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)
23 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
20 Jun 2023 AA Micro company accounts made up to 31 October 2022
29 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
24 Jun 2022 AA Micro company accounts made up to 31 October 2021
26 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
23 Feb 2021 AA Micro company accounts made up to 31 October 2020
28 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
25 Jun 2020 AA Micro company accounts made up to 31 October 2019
26 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
17 Jan 2019 AA Micro company accounts made up to 31 October 2018
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
26 Jan 2018 AA Micro company accounts made up to 31 October 2017
25 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
04 May 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
23 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
23 May 2014 AA Total exemption small company accounts made up to 31 October 2013
09 May 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 October 2013
18 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
30 Aug 2012 AP01 Appointment of Gavin Carmichael Fletcher as a director
28 Aug 2012 TM01 Termination of appointment of Stephen Mabbott as a director
22 Aug 2012 NEWINC Incorporation