GAPP AUTOMATION LTD
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Accounts for a small company made up to 2023-12-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/08/238 August 2023 | Confirmation statement made on 2023-07-31 with updates |
26/04/2326 April 2023 | Cessation of Jattinder Singh Panesar as a person with significant control on 2023-04-12 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-12-31 |
22/04/2322 April 2023 | Memorandum and Articles of Association |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
14/04/2314 April 2023 | Cessation of Peter James Walker as a person with significant control on 2023-04-12 |
14/04/2314 April 2023 | Notification of Rubix U.K. Limited as a person with significant control on 2023-04-12 |
14/04/2314 April 2023 | Termination of appointment of Graham John Goodge as a director on 2023-04-12 |
14/04/2314 April 2023 | Termination of appointment of Jattinder Singh Panesar as a director on 2023-04-12 |
14/04/2314 April 2023 | Termination of appointment of Peter James Walker as a director on 2023-04-12 |
14/04/2314 April 2023 | Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 2023-04-12 |
14/04/2314 April 2023 | Appointment of Mr Richard Bowring as a director on 2023-04-12 |
14/04/2314 April 2023 | Registered office address changed from 6 Kempston Court, Manor Road Kempston Hardwick Bedford Bedfordshire MK43 9PQ to Dakota House Concord Business Park Manchester M22 0RR on 2023-04-14 |
14/04/2314 April 2023 | Termination of appointment of Peter James Walker as a secretary on 2023-04-12 |
24/01/2324 January 2023 | Second filing of the annual return made up to 2014-07-29 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/11/221 November 2022 | Total exemption full accounts made up to 2021-12-31 |
28/10/2228 October 2022 | Purchase of own shares. |
26/10/2226 October 2022 | Particulars of variation of rights attached to shares |
25/10/2225 October 2022 | Cancellation of shares. Statement of capital on 2015-08-20 |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
19/10/2219 October 2022 | Change of share class name or designation |
19/10/2219 October 2022 | Statement of capital following an allotment of shares on 2008-08-04 |
18/10/2218 October 2022 | Second filing of a statement of capital following an allotment of shares on 2015-09-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/12/204 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES |
10/08/1710 August 2017 | PSC'S CHANGE OF PARTICULARS / MR PETER JAMES WALKER / 28/07/2016 |
10/08/1710 August 2017 | PSC'S CHANGE OF PARTICULARS / MR JATTINDER SINGH PANESAR / 28/07/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/10/166 October 2016 | RETURN OF PURCHASE OF OWN SHARES |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
09/09/169 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JATTINDER SINGH PANESAR / 28/07/2016 |
09/09/169 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WALKER / 28/07/2016 |
09/09/169 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES WALKER / 28/07/2016 |
09/09/169 September 2016 | PREVSHO FROM 28/02/2016 TO 31/12/2015 |
29/07/1629 July 2016 | ARTICLES OF ASSOCIATION |
29/07/1629 July 2016 | ARTICLES OF ASSOCIATION |
15/07/1615 July 2016 | ALTER ARTICLES 30/09/2015 |
11/07/1611 July 2016 | 30/09/15 STATEMENT OF CAPITAL GBP 996 |
11/07/1611 July 2016 | Statement of capital following an allotment of shares on 2015-09-30 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
14/09/1514 September 2015 | DIRECTOR APPOINTED MR GRAHAM JOHN GOODGE |
30/08/1530 August 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
03/07/153 July 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/07/153 July 2015 | COMPANY NAME CHANGED VIPA LIMITED CERTIFICATE ISSUED ON 03/07/15 |
01/07/151 July 2015 | APPOINTMENT TERMINATED, DIRECTOR BOBBIE LINKENBACH |
01/07/151 July 2015 | APPOINTMENT TERMINATED, DIRECTOR WOLFGANG SEEL |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
22/09/1422 September 2014 | Annual return made up to 2014-07-29 with full list of shareholders |
22/09/1422 September 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/07/147 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WALKER / 08/12/2013 |
07/07/147 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WALKER / 08/12/2013 |
07/07/147 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES WALKER / 08/12/2013 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/08/137 August 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
25/04/1325 April 2013 | PREVSHO FROM 31/12/2013 TO 28/02/2013 |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
09/08/129 August 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/08/113 August 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
01/12/101 December 2010 | REGISTERED OFFICE CHANGED ON 01/12/2010 FROM BEDFORD I-LAB STANNARD WAY PRIORY BUSINESS PARK BEDFORD BEDS MK44 3RZ UNITED KINGDOM |
01/12/101 December 2010 | Registered office address changed from , Bedford I-Lab Stannard Way, Priory Business Park, Bedford, Beds, MK44 3RZ, United Kingdom on 2010-12-01 |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BOBBIE LINKENBACH / 01/07/2010 |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JATTINDER SINGH PANESAR / 01/07/2010 |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG WILLY SEEL / 01/07/2010 |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WALKER / 01/07/2010 |
03/08/103 August 2010 | Annual return made up to 29 July 2010 with full list of shareholders |
03/08/103 August 2010 | Registered office address changed from , Bedford I Lab Priory Business Park, Stannard Way, Bedford, Beds, MK44 3RZ on 2010-08-03 |
03/08/103 August 2010 | REGISTERED OFFICE CHANGED ON 03/08/2010 FROM BEDFORD I LAB PRIORY BUSINESS PARK STANNARD WAY BEDFORD BEDS MK44 3RZ |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS |
26/06/0926 June 2009 | CURREXT FROM 31/07/2009 TO 31/12/2009 |
18/09/0818 September 2008 | |
18/09/0818 September 2008 | REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 7 LONG MASSEY OLNEY MK46 5NR UK |
29/08/0829 August 2008 | DIRECTOR APPOINTED WOLFGANG WILLY SEEL |
29/08/0829 August 2008 | DIRECTOR APPOINTED BOBBIE LINKENBACH |
29/08/0829 August 2008 | DIRECTOR APPOINTED JATTINDER SINGH PANESAR LOGGED FORM |
11/08/0811 August 2008 | DIRECTOR APPOINTED MR PETER JAMES WALKER |
11/08/0811 August 2008 | DIRECTOR APPOINTED MR JATTINDER SINGH PANESAR |
11/08/0811 August 2008 | SECRETARY APPOINTED MR PETER JAMES WALKER |
29/07/0829 July 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
29/07/0829 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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