GARY COYLE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-20 with updates |
22/07/2522 July 2025 New | Statement of capital following an allotment of shares on 2025-04-06 |
21/07/2521 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/07/2320 July 2023 | Change of details for Mr Gary Campbell Coyle as a person with significant control on 2023-04-06 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-20 with updates |
18/07/2318 July 2023 | Total exemption full accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Change of details for Mrs Corinne Dawn Coyle as a person with significant control on 2022-07-21 |
20/04/2320 April 2023 | Change of details for Mr Gary Campbell Coyle as a person with significant control on 2022-07-21 |
18/04/2318 April 2023 | Statement of capital following an allotment of shares on 2023-04-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Appointment of Mrs Corinne Dawn Coyle as a director on 2023-03-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES |
07/07/207 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/09/193 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
28/06/1828 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORINNE DAWN COYLE |
26/07/1726 July 2017 | PSC'S CHANGE OF PARTICULARS / MR GARY CAMPBELL COYLE / 20/07/2017 |
03/07/173 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/08/155 August 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/07/1429 July 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/08/139 August 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/08/1215 August 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
10/07/1210 July 2012 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 1ST FLR OFFICE, INCHBRAOCH HSE SOUTH QUAY, FERRYDEN MONTROSE ANGUS DD10 9SL |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/08/1110 August 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY CAMPBELL COYLE / 20/07/2010 |
04/08/104 August 2010 | Annual return made up to 20 July 2010 with full list of shareholders |
05/07/105 July 2010 | 31/03/10 TOTAL EXEMPTION FULL |
22/07/0922 July 2009 | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
25/06/0925 June 2009 | 31/03/09 TOTAL EXEMPTION FULL |
23/01/0923 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
13/08/0813 August 2008 | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08 |
15/08/0715 August 2007 | NEW SECRETARY APPOINTED |
15/08/0715 August 2007 | NEW DIRECTOR APPOINTED |
23/07/0723 July 2007 | SECRETARY RESIGNED |
23/07/0723 July 2007 | DIRECTOR RESIGNED |
20/07/0720 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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