GASP MOTOR PROJECT

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

18/12/2318 December 2023 Appointment of Mrs Lynne Regan as a director on 2023-12-18

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-08-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Termination of appointment of Richard Mark Draisey as a director on 2022-05-09

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-08-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

10/12/2110 December 2021 Termination of appointment of David Michael Davis as a director on 2021-10-26

View Document

10/12/2110 December 2021 Termination of appointment of Adam Duce as a director on 2021-10-05

View Document

09/12/219 December 2021 Appointment of Mr David Noel Halliwell as a director on 2021-12-09

View Document

09/12/219 December 2021 Appointment of Mr David Noel Halliwell as a secretary on 2021-12-09

View Document

09/12/219 December 2021 Termination of appointment of Richard Mark Draisey as a secretary on 2021-12-09

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 SECRETARY APPOINTED MR RICHARD MARK DRAISEY

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR RICHARD MARK DRAISEY

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, SECRETARY RON ENTICOTT

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR RONALD ENTICOTT

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 DIRECTOR APPOINTED MR BRUCE HOWARD HATHAWAY SMITH

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR IAN JAMES WATSON

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MRS MARGARET JACK

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM ROTHERWOOD FELDAY GLADE HOLMBURY ST. MARY DORKING SURREY RH5 6PG ENGLAND

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR IAN ROBERT DIGMAN

View Document

22/07/1922 July 2019 CURREXT FROM 31/03/2019 TO 31/08/2019

View Document

09/03/199 March 2019 DIRECTOR APPOINTED MR ADAM DUCE

View Document

09/03/199 March 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY VARAH

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER HAWKSWORTH

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/11/1825 November 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCES WADSWORTH

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR STEPHEN PATRICK DRURY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 DIRECTOR APPOINTED MR JOHN PAUL CHAPLIN

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

23/11/1723 November 2017 SECRETARY APPOINTED MR RON ENTICOTT

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR RON ENTICOTT

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR ROBERT GRANVILLE PICKLES

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

08/06/168 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/06/168 June 2016 SAIL ADDRESS CHANGED FROM: C/O M E C TAYLOR 3 SANDALWOOD GUILDFORD SURREY GU2 7NZ ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 26/02/16 NO MEMBER LIST

View Document

01/03/161 March 2016 SAIL ADDRESS CHANGED FROM: C/O R,A,A,BROWN FINCHES CORNER DORKING ROAD CHILWORTH GUILDFORD SURREY GU4 8RR ENGLAND

View Document

30/11/1530 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM FINCHES CORNER DORKING ROAD CHILWORTH GUILDFORD SURREY GU4 8RR

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES WADSWORTH / 22/06/2015

View Document

20/06/1520 June 2015 DIRECTOR APPOINTED MRS FRANCES WADSWORTH

View Document

26/02/1526 February 2015 26/02/15 NO MEMBER LIST

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE BLAKEBOROUGH

View Document

02/03/142 March 2014 26/02/14 NO MEMBER LIST

View Document

02/03/142 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/03/142 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER LEBUS

View Document

05/11/135 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/07/136 July 2013 DIRECTOR APPOINTED MR ROGER WILLIAM HAWKSWORTH

View Document

08/03/138 March 2013 26/02/13 NO MEMBER LIST

View Document

25/10/1225 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE O'CONNOR

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CASSIDY

View Document

05/03/125 March 2012 26/02/12 NO MEMBER LIST

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MRS LOUISE MAUREEN BLAKEBOROUGH

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM THE MOTOR WORKSHOP STATION APPROACH GOMSHALL GUILDFORD SURREY GU5 9NP

View Document

18/03/1118 March 2011 26/02/11 NO MEMBER LIST

View Document

25/11/1025 November 2010 ARTICLES OF ASSOCIATION

View Document

16/11/1016 November 2010 ALTER ARTICLES 08/11/2010

View Document

16/11/1016 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/11/1016 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR RICHARD ANDREW WHEELER

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED LADY LOUISE CLARA O'CONNOR

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR MICHAEL ERIC CHARLES TAYLOR

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW ADAM BROWN / 22/03/2010

View Document

22/03/1022 March 2010 26/02/10 NO MEMBER LIST

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ADAM LEBUS / 22/03/2010

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL DAVIS / 01/01/2010

View Document

22/03/1022 March 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ARDAGH CASSIDY / 22/03/2010

View Document

22/03/1022 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

12/05/0912 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0912 May 2009 ALTER MEMORANDUM 01/05/2009

View Document

26/02/0926 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information