CLOSEPATCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Change of details for Mr Anthony Craven Gilpin as a person with significant control on 2020-11-17

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

11/01/2311 January 2023 Cessation of Antonia Craven Gilpin as a person with significant control on 2020-11-17

View Document

10/01/2310 January 2023 Change of details for Mr Anthony Craven Gilpin as a person with significant control on 2017-01-10

View Document

09/01/239 January 2023 Cessation of Joanna Rosemary Gilpin as a person with significant control on 2017-01-10

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-02-09

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2022-01-13

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-11-11

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/146 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/138 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES HODGSON

View Document

09/01/129 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MISS ANTONIA CRAVEN GILPIN

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/01/109 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CRAVEN GILPIN / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD HODGSON / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ROSEMARY GILPIN / 01/10/2009

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY COLIN JANNEY

View Document

17/02/0917 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: G OFFICE CHANGED 02/12/03 RUSHDEX HOUSE LOTHERTON WAY GARFORTH INDUSTRIAL ESTATE GARFORTH LEEDS WEST YORKSHIRE LS25 2JY

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: G OFFICE CHANGED 25/11/03 SUPREME HOUSE LOTHERTON WAY GARFORTH INDUSTRIAL ESTATE GARFORTH LEEDS LS25 2JY

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 AUDITOR'S RESIGNATION

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 REGISTERED OFFICE CHANGED ON 06/02/95 FROM: G OFFICE CHANGED 06/02/95 SALISBURY GROVE, ARMLEY, LEEDS. LS12 2AS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/947 April 1994 NEW DIRECTOR APPOINTED

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/01/9310 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 03/01/92; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 � IC 100/90 24/05/91 � SR 10@1=10

View Document

27/06/9127 June 1991 DIRECTOR RESIGNED

View Document

07/03/917 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/02/9116 February 1991 S252 S366A 07/02/91

View Document

11/02/9111 February 1991 RETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS

View Document

04/06/904 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/03/8916 March 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 SECRETARY RESIGNED

View Document

18/01/8918 January 1989 NEW SECRETARY APPOINTED

View Document

30/11/8830 November 1988 NEW SECRETARY APPOINTED

View Document

09/08/889 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/8825 April 1988 REGISTERED OFFICE CHANGED ON 25/04/88 FROM: G OFFICE CHANGED 25/04/88 THE COTTAGE MANSION LANE ROUNDHAY LEEDS LS8

View Document

22/04/8822 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/04/8815 April 1988 20/12/87 FULL LIST NOF

View Document

26/01/8726 January 1987 NEW SECRETARY APPOINTED

View Document

31/12/8631 December 1986 NEW DIRECTOR APPOINTED

View Document

03/12/863 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/863 December 1986 REGISTERED OFFICE CHANGED ON 03/12/86 FROM: G OFFICE CHANGED 03/12/86 EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

21/10/8621 October 1986 GAZETTABLE DOCUMENT

View Document

30/06/8630 June 1986 CERTIFICATE OF INCORPORATION

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