GAPP AUTOMATION LTD

Company Documents

DateDescription
13/08/2413 August 2024 Accounts for a small company made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

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

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

26/04/2326 April 2023 Cessation of Jattinder Singh Panesar as a person with significant control on 2023-04-12

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

14/04/2314 April 2023 Cessation of Peter James Walker as a person with significant control on 2023-04-12

View Document

14/04/2314 April 2023 Notification of Rubix U.K. Limited as a person with significant control on 2023-04-12

View Document

14/04/2314 April 2023 Termination of appointment of Graham John Goodge as a director on 2023-04-12

View Document

14/04/2314 April 2023 Termination of appointment of Jattinder Singh Panesar as a director on 2023-04-12

View Document

14/04/2314 April 2023 Termination of appointment of Peter James Walker as a director on 2023-04-12

View Document

14/04/2314 April 2023 Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 2023-04-12

View Document

14/04/2314 April 2023 Appointment of Mr Richard Bowring as a director on 2023-04-12

View Document

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

View Document

14/04/2314 April 2023 Termination of appointment of Peter James Walker as a secretary on 2023-04-12

View Document

24/01/2324 January 2023 Second filing of the annual return made up to 2014-07-29

View Document

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

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/10/2228 October 2022 Purchase of own shares.

View Document

26/10/2226 October 2022 Particulars of variation of rights attached to shares

View Document

25/10/2225 October 2022 Cancellation of shares. Statement of capital on 2015-08-20

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

19/10/2219 October 2022 Change of share class name or designation

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2008-08-04

View Document

18/10/2218 October 2022 Second filing of a statement of capital following an allotment of shares on 2015-09-30

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

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

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES WALKER / 28/07/2016

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR JATTINDER SINGH PANESAR / 28/07/2016

View Document

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

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/10/166 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JATTINDER SINGH PANESAR / 28/07/2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WALKER / 28/07/2016

View Document

09/09/169 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES WALKER / 28/07/2016

View Document

09/09/169 September 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

29/07/1629 July 2016 ARTICLES OF ASSOCIATION

View Document

29/07/1629 July 2016 ARTICLES OF ASSOCIATION

View Document

15/07/1615 July 2016 ALTER ARTICLES 30/09/2015

View Document

11/07/1611 July 2016 30/09/15 STATEMENT OF CAPITAL GBP 996

View Document

11/07/1611 July 2016 Statement of capital following an allotment of shares on 2015-09-30

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR GRAHAM JOHN GOODGE

View Document

30/08/1530 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/153 July 2015 COMPANY NAME CHANGED VIPA LIMITED CERTIFICATE ISSUED ON 03/07/15

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR BOBBIE LINKENBACH

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG SEEL

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/09/1422 September 2014 Annual return made up to 2014-07-29 with full list of shareholders

View Document

22/09/1422 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WALKER / 08/12/2013

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WALKER / 08/12/2013

View Document

07/07/147 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES WALKER / 08/12/2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/08/137 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 PREVSHO FROM 31/12/2013 TO 28/02/2013

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

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

View Accounts

09/08/129 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/113 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

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

View Document

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

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BOBBIE LINKENBACH / 01/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JATTINDER SINGH PANESAR / 01/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG WILLY SEEL / 01/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WALKER / 01/07/2010

View Document

03/08/103 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

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

View Document

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

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

18/09/0818 September 2008

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 7 LONG MASSEY OLNEY MK46 5NR UK

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED WOLFGANG WILLY SEEL

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED BOBBIE LINKENBACH

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED JATTINDER SINGH PANESAR LOGGED FORM

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED MR PETER JAMES WALKER

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED MR JATTINDER SINGH PANESAR

View Document

11/08/0811 August 2008 SECRETARY APPOINTED MR PETER JAMES WALKER

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

29/07/0829 July 2008 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