GATES GREEN SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

07/03/257 March 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Cessation of Humphrey Simon Lee as a person with significant control on 2023-04-01

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-17 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY SIMON LEE / 01/06/2017

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR HUMPHREY SIMON LEE / 01/06/2017

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

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

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/03/169 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/159 October 2015 COMPANY NAME CHANGED GATES GREEN IMPORTS LTD CERTIFICATE ISSUED ON 09/10/15

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 30 GATES GREEN ROAD WEST WICKHAM KENT BR4 9JW

View Document

08/05/158 May 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

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

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY SIMON LEE / 01/01/2013

View Document

13/03/1313 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALAN SLOCOMBE / 01/01/2013

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 SECRETARY APPOINTED MARTIN SLOCOMBE

View Document

23/02/1223 February 2012 30/01/12 STATEMENT OF CAPITAL GBP 100

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN SLOCOMBE

View Document

28/12/1128 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

31/03/1131 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

17/02/1017 February 2010 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