BUSINESS SPACE SOLUTIONS GATEWAY WEST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Registered office address changed from Gateway House Greenfinch Way Newcastle upon Tyne NE15 8NX United Kingdom to The Arrow Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NG on 2025-03-13

View Document

13/03/2513 March 2025 Confirmation statement made on 2022-01-19 with no updates

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Micro company accounts made up to 2020-03-31

View Document

09/01/259 January 2025 Termination of appointment of Martin Stephenson as a director on 2024-07-01

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

30/12/1930 December 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/02/195 February 2019 DISS40 (DISS40(SOAD))

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

03/02/193 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 FIRST GAZETTE

View Document

03/03/183 March 2018 DISS40 (DISS40(SOAD))

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 FIRST GAZETTE

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BURKE

View Document

19/04/1719 April 2017 DISS40 (DISS40(SOAD))

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 53 WOOD STREET ASHTON-UNDER-LYNE LANCASHIRE OL6 7NB

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS MURRAY

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW LITTLER

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR NEIL WILSON

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR MARTIN STEPHENSON

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JON LITTLER / 18/01/2013

View Document

19/01/1219 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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