GPS AGENCIES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewTermination of appointment of Alan Roff as a director on 2025-06-16

View Document

23/06/2523 June 2025 NewTermination of appointment of Ann Elizabeth Ruth Roff as a director on 2025-06-16

View Document

23/06/2523 June 2025 NewTermination of appointment of Ann Elizabeth Ruth Roff as a secretary on 2025-06-16

View Document

23/06/2523 June 2025 NewAppointment of Mrs Alison Roff as a secretary on 2025-06-16

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

13/03/2413 March 2024 Change of details for Maar Holdings Ltd as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Registered office address changed from Unit 3 Eastern Industrial Estate Jackson Close Portsmouth PO6 1QW England to Unit 9 Downley Point Downley Road Havant Hampshire PO9 2NA on 2024-03-13

View Document

13/03/2413 March 2024 Director's details changed for Mrs Alison Roff on 2024-03-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ALAN ROFF / 10/07/2019

View Document

10/07/1910 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MAAR HOLDINGS LTD / 10/07/2019

View Document

10/07/1910 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH RUTH ROFF / 10/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROFF / 10/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH RUTH ROFF / 10/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN ROFF / 10/07/2019

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH RUTH ROFF / 10/07/2019

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN ROFF / 10/07/2019

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM UNIT 5 PARKERSTRADE PARK BEDFORD ROAD PETERSFIELD HAMPSHIRE GU32 3QN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ALAN ROFF / 27/07/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 NEW SHARE 15/07/2015

View Document

16/08/1616 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH RUTH ROFF / 01/07/2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN ROFF / 01/07/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROFF / 01/07/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH RUTH ROFF / 01/07/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROFF / 01/07/2016

View Document

04/08/164 August 2016 15/07/16 STATEMENT OF CAPITAL GBP 201

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 28/07/14 NO CHANGES

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM UNIT 3A HAMBROOK BUSINESS CENTRE CHEESMANS LANE HAMBROOK CHICHESTER WEST SUSSEX PO18 8XP

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/08/126 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/119 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN ROFF / 28/07/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROFF / 28/07/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH RUTH ROFF / 28/07/2010

View Document

08/09/108 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/10/0922 October 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MR MATTHEW ALAN ROFF

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MR ALAN ROFF

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MRS ANN ELIZABETH RUTH ROFF

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR MARJORIE HARTMAN

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM UNIT 3 & 3A HAMBROOK BUSINESS CENTRE CHEESMANS LANE HAMBROOK CHICHESTER WEST SUSSEX PO18 8XP

View Document

29/08/0829 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

06/04/976 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

06/04/976 April 1997 EXEMPTION FROM APPOINTING AUDITORS 24/03/97

View Document

03/08/963 August 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

18/08/9518 August 1995 DIRECTOR RESIGNED

View Document

18/08/9518 August 1995 REGISTERED OFFICE CHANGED ON 18/08/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 SECRETARY RESIGNED

View Document

18/08/9518 August 1995 NEW SECRETARY APPOINTED

View Document

28/07/9528 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company