GATE-A-MATION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/11/2514 November 2025 New | Confirmation statement made on 2025-11-11 with no updates |
| 24/09/2524 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with updates |
| 09/07/249 July 2024 | Total exemption full accounts made up to 2023-12-31 |
| 10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 01/09/231 September 2023 | Appointment of Mrs Helen Kent as a director on 2023-09-01 |
| 15/08/2315 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 11/01/2311 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 12/01/2212 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 01/09/201 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 28/08/2028 August 2020 | COMPANY NAME CHANGED GATAMATION SERVICES LIMITED CERTIFICATE ISSUED ON 28/08/20 |
| 17/02/2017 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083560470002 |
| 03/02/203 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN SMITH / 03/02/2020 |
| 03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SMITH / 03/02/2020 |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 16/05/1916 May 2019 | RE-SUB DIV 26/04/2019 |
| 14/05/1914 May 2019 | SUB-DIVISION 26/04/19 |
| 30/04/1930 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN D'APRANO |
| 30/04/1930 April 2019 | CESSATION OF JOHN OTTAVIO D'APRANO AS A PSC |
| 30/04/1930 April 2019 | CESSATION OF DS SECURITY GROUP LIMITED AS A PSC |
| 29/03/1929 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM UNIT 3 57 WINDSOR AVENUE LONDON SW19 2RR |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 05/09/185 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 083560470003 |
| 06/04/186 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 04/05/174 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 13/01/1613 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
| 13/01/1613 January 2016 | DIRECTOR APPOINTED MR ALAN JOHN SMITH |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 25/11/1525 November 2015 | 08/09/15 STATEMENT OF CAPITAL GBP 2 |
| 04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 20/01/1520 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 29/04/1429 April 2014 | PREVSHO FROM 31/01/2014 TO 31/12/2013 |
| 27/01/1427 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 04/06/134 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 083560470001 |
| 04/06/134 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 083560470002 |
| 07/02/137 February 2013 | CHANGE OF NAME 05/02/2013 |
| 07/02/137 February 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 10/01/1310 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GATE-A-MATION SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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