GATES GREEN SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Registered office address changed from 3 Fairlynch Grove Braunton Devon EX33 1LU England to 7 Mead Park Close Bickington Barnstaple EX31 2PE on 2025-04-02 |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
07/03/257 March 2025 | Confirmation statement made on 2024-12-05 with no updates |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
05/12/235 December 2023 | Cessation of Humphrey Simon Lee as a person with significant control on 2023-04-01 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-17 with updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/02/1826 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY SIMON LEE / 01/06/2017 |
23/02/1823 February 2018 | PSC'S CHANGE OF PARTICULARS / MR HUMPHREY SIMON LEE / 01/06/2017 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM C/O CRANFIELDS SUITE 2, 3RD FLOOR, LEON HOUSE 233 HIGH STREET CROYDON SURREY CR0 9XT |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/03/169 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/10/159 October 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/10/159 October 2015 | COMPANY NAME CHANGED GATES GREEN IMPORTS LTD CERTIFICATE ISSUED ON 09/10/15 |
08/05/158 May 2015 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 30 GATES GREEN ROAD WEST WICKHAM KENT BR4 9JW |
08/05/158 May 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
08/05/158 May 2015 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM C/O CRANFIELDS SUITE 2, 3RD FLOOR , LEON HOUSE 233 HIGH STREET CROYDON SURREY CR0 9XT UNITED KINGDOM |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/03/1313 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY SIMON LEE / 01/01/2013 |
13/03/1313 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
13/03/1313 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALAN SLOCOMBE / 01/01/2013 |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
05/03/125 March 2012 | SECRETARY APPOINTED MARTIN SLOCOMBE |
23/02/1223 February 2012 | 30/01/12 STATEMENT OF CAPITAL GBP 100 |
23/02/1223 February 2012 | APPOINTMENT TERMINATED, SECRETARY MARTIN SLOCOMBE |
28/12/1128 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/11/119 November 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
31/03/1131 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
17/02/1017 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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