Advanced company searchLink opens in new window

G2 IT COMMS LIMITED

Company number SC483613

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)
31 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
07 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
27 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
09 Aug 2018 CH01 Director's details changed for Mr Paul Stefan Jones on 6 August 2018
09 Aug 2018 PSC04 Change of details for Mr Paul Stefan Jones as a person with significant control on 6 August 2018
07 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
07 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
08 Aug 2016 AAMD Amended total exemption small company accounts made up to 31 October 2015
21 Jul 2016 AA Total exemption small company accounts made up to 31 October 2014
28 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Apr 2016 AA01 Current accounting period shortened from 31 August 2015 to 31 October 2014
05 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
18 Aug 2014 AD01 Registered office address changed from C/O C/O 16 Royal Exchange Square Glasgow G1 3AG Scotland to 116 West Regent Street Glasgow G2 2QD on 18 August 2014
18 Aug 2014 TM01 Termination of appointment of David William Deane as a director on 15 August 2014
18 Aug 2014 AP01 Appointment of Mr Paul Jones as a director on 15 August 2014