GARSWOOD VEHICLE SOLUTIONS LTD

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

10/04/2510 April 2025 Registered office address changed from 10 Bolton Road West Ramsbottom Greater Manchester BL0 9nd England to 11 Bridge Street Bury Lancashire BL09AB on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for Mr Ian Boardman on 2025-04-10

View Document

10/04/2510 April 2025 Change of details for Mr Ian Boardman as a person with significant control on 2025-04-10

View Document

03/02/253 February 2025 Termination of appointment of Sharon Harmer as a director on 2025-02-03

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-17 with updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-30

View Document

24/04/2324 April 2023 Appointment of Mrs Sharon Harmer as a director on 2023-04-21

View Document

19/04/2319 April 2023 Termination of appointment of Simon Dumencic as a director on 2023-02-17

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-30

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-21 with updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

25/03/2225 March 2022 Change of details for Mr Ian Boardman as a person with significant control on 2022-03-21

View Document

25/03/2225 March 2022 Cessation of Gordon Taylor as a person with significant control on 2022-03-21

View Document

17/01/2217 January 2022 Termination of appointment of Jonothan Reece as a secretary on 2022-01-17

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/21

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

22/03/2122 March 2021 SECRETARY APPOINTED MR JONOTHAN REECE

View Document

17/12/2017 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112697100001

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

16/12/1916 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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