GWS ACCOUNTS LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Micro company accounts made up to 2024-12-31 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/07/2417 July 2024 | Micro company accounts made up to 2023-12-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Micro company accounts made up to 2022-12-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
09/03/239 March 2023 | Certificate of change of name |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Micro company accounts made up to 2021-12-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
16/01/2216 January 2022 | Appointment of Mr Gregory Paul Bacon as a director on 2022-01-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/10/218 October 2021 | Termination of appointment of Gillian Wallace Armstrong as a secretary on 2021-10-06 |
08/10/218 October 2021 | Termination of appointment of Gillian Wallace Armstrong as a director on 2021-10-06 |
08/10/218 October 2021 | Appointment of Mrs Sharon Julie Bacon as a secretary on 2021-10-06 |
08/10/218 October 2021 | Appointment of Mrs Sharon Julie Bacon as a director on 2021-10-06 |
08/10/218 October 2021 | Notification of Gsb Equity Solutions Limited as a person with significant control on 2021-10-06 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-08 with updates |
08/10/218 October 2021 | Cessation of Gillian Wallace Armstrong as a person with significant control on 2021-10-06 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/12/2019 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
08/12/208 December 2020 | PSC'S CHANGE OF PARTICULARS / MS GILLIAN WALLACE ARMSTRONG / 01/12/2020 |
07/12/207 December 2020 | PSC'S CHANGE OF PARTICULARS / MS GILLIAN WALLACE ARMSTRONG / 01/12/2020 |
07/12/207 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN WALLACE ARMSTRONG / 01/12/2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/09/1921 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/09/1829 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/09/1723 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
13/05/1713 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/09/1615 September 2016 | REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 42 GLOUCESTER AVENUE GRIMSBY SOUTH HUMBERSIDE DN34 5BW |
17/05/1617 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/06/1511 June 2015 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM C/O APPLE BUSINESS CENTRE 199 GRIMSBY ROAD CLEETHORPES SOUTH HUMBERSIDE DN35 7HB |
11/06/1511 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN WALLACE ARMSTRONG / 30/09/2014 |
11/06/1511 June 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/05/1425 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/04/1328 April 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
29/10/1229 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WALLACE SETTERFIELD / 29/10/2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/06/1225 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN WALLACE SETTERFIELD / 23/06/2012 |
23/06/1223 June 2012 | REGISTERED OFFICE CHANGED ON 23/06/2012 FROM 244 DURBAN ROAD GRIMSBY N E LINCOLNSH DN32 8AT |
14/05/1214 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
18/09/1118 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/05/1124 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SETTERFIELD / 28/04/2010 |
25/05/1025 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/05/0912 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | APPOINTMENT TERMINATED DIRECTOR PETER SETTERFIELD |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/05/0823 May 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
17/05/0717 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/03/0721 March 2007 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 224 DURBAN ROAD GRIMSBY DN23 8AT |
23/02/0723 February 2007 | NEW DIRECTOR APPOINTED |
23/02/0723 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/02/0723 February 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 |
21/02/0721 February 2007 | COMPANY NAME CHANGED TRAVEL ADMINISTRATORS UK LTD CERTIFICATE ISSUED ON 21/02/07 |
31/01/0731 January 2007 | REGISTERED OFFICE CHANGED ON 31/01/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
31/01/0731 January 2007 | SECRETARY RESIGNED |
31/01/0731 January 2007 | DIRECTOR RESIGNED |
12/06/0612 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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