GATEWAY CENTRAL 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
10/03/2510 March 2025 Accounts for a small company made up to 2024-08-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-12 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/04/2417 April 2024 Appointment of Mrs Alison Burnside as a secretary on 2024-04-17

View Document

17/04/2417 April 2024 Termination of appointment of Pamela Carol Leech as a secretary on 2024-04-17

View Document

17/04/2417 April 2024 Appointment of Mrs Gill Mockett as a director on 2024-04-17

View Document

31/01/2431 January 2024 Appointment of Mr Sim Dendy as a director on 2024-01-30

View Document

31/01/2431 January 2024 Termination of appointment of Sheila June Caine as a director on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Elizabeth Ann Lee as a director on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Peter Robert Eckersley Hanlon as a director on 2024-01-30

View Document

05/01/245 January 2024 Accounts for a small company made up to 2023-08-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Termination of appointment of Simeon Paul Dendy as a director on 2023-08-03

View Document

02/08/232 August 2023 Termination of appointment of Jessica Ann Tijou as a director on 2023-08-02

View Document

18/07/2318 July 2023 Certificate of change of name

View Document

18/07/2318 July 2023 Change of name notice

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-08-31

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

23/09/2223 September 2022 Appointment of Mr Chris Nunn as a director on 2022-09-10

View Document

23/09/2223 September 2022 Director's details changed for Mr Chris Nunn on 2022-09-10

View Document

23/09/2223 September 2022 Termination of appointment of Jonathan Mark De Sausmarez as a director on 2022-08-31

View Document

17/02/2217 February 2022 Accounts for a small company made up to 2021-08-31

View Document

11/01/2211 January 2022 Appointment of Mrs Elizabeth Ann Lee as a director on 2022-01-11

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

12/11/2112 November 2021 Termination of appointment of Janet Belinda Lefley as a director on 2021-11-01

View Document

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

View Accounts

26/03/2026 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

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

View Accounts

12/03/1912 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/02/182 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

17/05/1717 May 2017 AUDITOR'S RESIGNATION

View Document

17/05/1717 May 2017 AUDITOR'S RESIGNATION

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN EAST

View Document

09/05/169 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

11/12/1511 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

22/11/1522 November 2015 DIRECTOR APPOINTED MRS JUDITH EMMA HOUGHTON

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR SIMEON PAUL DENDY

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MRS JESSICA ANN TIJOU

View Document

17/12/1417 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

18/12/1318 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 SECRETARY APPOINTED MRS PAMELA CAROL LEECH

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MRS JANET BELINDA LEFLEY

View Document

19/12/1219 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR SHEILA CAINE

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DE SAUSMAREZ

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED SARAJ LSLEY WEARE

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED JONATHAN DE SAUSMAREZ

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED SHEILA JUNE CAINE

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED DR JOHN MALCOLM EAST

View Document

07/03/127 March 2012 CURRSHO FROM 30/11/2012 TO 31/08/2012

View Document

24/11/1124 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information