GATEWAY CHASSIS SOLUTIONS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

03/04/253 April 2025 Cessation of Gcsl Group Limited as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Notification of Wsl Fabrications Limited as a person with significant control on 2025-04-03

View Document

17/07/2417 July 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

28/07/2328 July 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

25/04/2225 April 2022 Termination of appointment of June Patricia Budding as a secretary on 2022-04-25

View Document

26/01/2226 January 2022 Satisfaction of charge 062814660007 in full

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANSONSCO WSL LIMITED

View Document

14/04/2014 April 2020 CESSATION OF WSL CHASSIS DIVISION LTD AS A PSC

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN BUDDING

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER PAUL RAMSDEN

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR GREGORY TAYLOR

View Document

02/01/202 January 2020 COMPANY NAME CHANGED GATEWAY CHASSIS LIMITED CERTIFICATE ISSUED ON 02/01/20

View Document

01/01/201 January 2020 REGISTERED OFFICE CHANGED ON 01/01/2020 FROM UNIT 2 KEYS PARK ROAD HEDNESFORD CANNOCK STAFFORDSHIRE WS12 2GE ENGLAND

View Document

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

12/04/1912 April 2019 CESSATION OF WHEEL SOLUTIONS LIMITED AS A PSC

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WSL CHASSIS DIVISION LTD

View Document

21/06/1821 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES BUDDING / 18/06/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

19/10/1719 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/06/1712 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/11/1628 November 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

28/11/1628 November 2016 SECRETARY APPOINTED MRS JUNE PATRICIA BUDDING

View Document

24/11/1624 November 2016 ADOPT ARTICLES 07/11/2016

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062814660007

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM UNIT 10 LEE SMITH STREET HEDON ROAD HULL EAST YORKSHIRE HU9 1SD

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR STEVEN JAMES BUDDING

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, SECRETARY STEVEN NORTON

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN NORTON

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROLLISON

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062814660006

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 REDUCE ISSUED CAPITAL 17/03/2015

View Document

24/03/1524 March 2015 SOLVENCY STATEMENT DATED 17/03/15

View Document

24/03/1524 March 2015 24/03/15 STATEMENT OF CAPITAL GBP 400000

View Document

24/03/1524 March 2015 STATEMENT BY DIRECTORS

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/04/1324 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/04/1219 April 2012 SECRETARY'S CHANGE OF PARTICULARS / STEVEN NORTON / 31/03/2012

View Document

19/04/1219 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NORTON / 31/03/2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER ROLLISON / 31/03/2012

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/04/1026 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED JONATHAN PETER ROLLISON

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN CLARKE

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR DERRICK TYLER

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY LEVETT

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HORROCKS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN BALL

View Document

22/12/0822 December 2008 DIRECTOR AND SECRETARY APPOINTED STEVEN NORTON

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/12/0811 December 2008 NC INC ALREADY ADJUSTED 03/12/08

View Document

11/12/0811 December 2008 GBP NC 258000/958000 03/12/2008

View Document

10/12/0810 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM GATEWAY HOUSE BROAD LANE GILBERDYKE BROUGH EAST YORKSHIRE HU15 2WD

View Document

10/12/0810 December 2008 AMENDING 123 TO CHANGE THE CONDITIONS TO 'THE ADDITIONAL 580,000 ORDINARY SHARES OF £0.10 EACH ARE RANK TO PARI PASSU WITH THOSE ALREADY IN EXISTENCE'.

View Document

10/12/0810 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/12/0810 December 2008 CURREXT FROM 30/06/2009 TO 31/10/2009

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HORROCKS / 26/11/2008

View Document

26/06/0826 June 2008 MEMORANDUM OF ASSOCIATION

View Document

26/06/0826 June 2008 ALTER MEMORANDUM 28/12/2007

View Document

26/06/0826 June 2008 ALTER MEMORANDUM 30/11/2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK TYLER / 19/10/2007

View Document

02/12/072 December 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

06/10/076 October 2007 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

01/10/071 October 2007 SHARES AGREEMENT OTC

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 £ NC 200000/258000 18/09

View Document

01/10/071 October 2007 NC INC ALREADY ADJUSTED 18/09/07

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: UNICORN HOUSE BROAD LANE GILBERDYKE BROUGH EAST YORKSHIRE HU15 2TS

View Document

15/06/0715 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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