GATE-A-MATION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2514 November 2025 NewConfirmation statement made on 2025-11-11 with no updates

View Document

24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

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

View Accounts

01/09/231 September 2023 Appointment of Mrs Helen Kent as a director on 2023-09-01

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

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

View Accounts

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

View Accounts

01/09/201 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 COMPANY NAME CHANGED GATAMATION SERVICES LIMITED CERTIFICATE ISSUED ON 28/08/20

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083560470002

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN SMITH / 03/02/2020

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SMITH / 03/02/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

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

View Accounts

16/05/1916 May 2019 RE-SUB DIV 26/04/2019

View Document

14/05/1914 May 2019 SUB-DIVISION 26/04/19

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN D'APRANO

View Document

30/04/1930 April 2019 CESSATION OF JOHN OTTAVIO D'APRANO AS A PSC

View Document

30/04/1930 April 2019 CESSATION OF DS SECURITY GROUP LIMITED AS A PSC

View Document

29/03/1929 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM UNIT 3 57 WINDSOR AVENUE LONDON SW19 2RR

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

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

View Accounts

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083560470003

View Document

06/04/186 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

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

View Accounts

04/05/174 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

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

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR ALAN JOHN SMITH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 08/09/15 STATEMENT OF CAPITAL GBP 2

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

27/01/1427 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/06/134 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083560470001

View Document

04/06/134 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083560470002

View Document

07/02/137 February 2013 CHANGE OF NAME 05/02/2013

View Document

07/02/137 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1310 January 2013 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