GATEWAY ELECTRONIC COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Memorandum and Articles of Association |
06/06/256 June 2025 New | Resolutions |
22/05/2522 May 2025 | Registration of charge 039827960002, created on 2025-05-19 |
06/05/256 May 2025 | Confirmation statement made on 2025-04-28 with updates |
13/03/2513 March 2025 | |
03/03/253 March 2025 | Current accounting period shortened from 2025-07-31 to 2025-03-31 |
25/10/2425 October 2024 | Termination of appointment of Tracey Langston as a director on 2024-10-17 |
25/10/2425 October 2024 | Registered office address changed from Innovation House Beam Heath Way Nantwich Cheshire CW5 6PQ to Hedera Road 2 Ravensbank Business Park Hedera Road Redditch B98 9EY on 2024-10-25 |
25/10/2425 October 2024 | Termination of appointment of Richard James Dunning as a director on 2024-10-17 |
25/10/2425 October 2024 | Termination of appointment of Joshua Eric Bailey as a director on 2024-10-17 |
25/10/2425 October 2024 | Termination of appointment of Heather Vida Prieto as a director on 2024-10-17 |
12/10/2412 October 2024 | Resolutions |
12/10/2412 October 2024 | Memorandum and Articles of Association |
09/10/249 October 2024 | Appointment of Mr Peter Owen James as a director on 2024-10-01 |
07/10/247 October 2024 | Appointment of John Lawford Macmichael as a director on 2024-10-01 |
07/10/247 October 2024 | Appointment of Gary Stephen Marsh as a director on 2024-10-01 |
04/10/244 October 2024 | Termination of appointment of Geoffrey Michael Thomas Howe as a director on 2024-10-01 |
04/10/244 October 2024 | Notification of Solid State Plc as a person with significant control on 2024-10-01 |
04/10/244 October 2024 | Appointment of Lyn Marion Bruce Davidson as a secretary on 2024-10-01 |
04/10/244 October 2024 | Cessation of Michelle Ann Ford as a person with significant control on 2024-10-01 |
04/10/244 October 2024 | Cessation of Martin Patrick Webber Ford as a person with significant control on 2024-10-01 |
04/10/244 October 2024 | Termination of appointment of Martin Patrick Webber Ford as a director on 2024-10-01 |
04/10/244 October 2024 | Termination of appointment of Michelle Ann Ford as a secretary on 2024-10-01 |
04/09/244 September 2024 | Total exemption full accounts made up to 2024-07-31 |
07/08/247 August 2024 | Resolutions |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
04/05/244 May 2024 | Memorandum and Articles of Association |
04/05/244 May 2024 | Resolutions |
04/05/244 May 2024 | Resolutions |
03/05/243 May 2024 | Statement of capital on 2024-04-15 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-28 with no updates |
29/04/2429 April 2024 | Director's details changed for Mr Joshua Bailey on 2024-04-20 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/01/2331 January 2023 | Change of details for Mr Martin Patrick Webber Ford as a person with significant control on 2022-10-26 |
31/01/2331 January 2023 | Change of details for Mrs Michelle Ann Ford as a person with significant control on 2022-10-26 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
08/10/198 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PATRICK WEBBER FORD / 30/04/2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
05/10/185 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
01/11/171 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
05/06/175 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL THOMAS HOWE / 05/06/2017 |
05/06/175 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ANN FORD / 05/06/2017 |
05/06/175 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PATRICK WEBBER FORD / 05/06/2017 |
05/06/175 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER VIDA PRIETO / 05/06/2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
28/04/1628 April 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
22/04/1622 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
27/08/1527 August 2015 | DIRECTOR APPOINTED MR RICHARD JAMES DUNNING |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
28/04/1528 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/04/1429 April 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/04/1329 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER VIDA PRIETO / 01/04/2013 |
29/04/1329 April 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
30/04/1230 April 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
06/05/116 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER VIDA PRIETO / 28/04/2010 |
30/04/1030 April 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | REGISTERED OFFICE CHANGED ON 29/04/2009 FROM UNIT 10 HUNTSBANK WORKS CREWE ROAD, WISTASTON CREWE CW2 6QT |
29/04/0929 April 2009 | REGISTERED OFFICE CHANGED ON 29/04/2009 FROM INNOVATION HOUSE BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ UNITED KINGDOM |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
01/05/081 May 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER GRAHAM / 24/02/2007 |
12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
30/04/0730 April 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
03/05/063 May 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
03/05/053 May 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
20/04/0420 April 2004 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
06/01/046 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
08/05/038 May 2003 | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
27/02/0327 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
17/05/0217 May 2002 | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
19/11/0119 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
30/07/0130 July 2001 | NEW DIRECTOR APPOINTED |
28/06/0128 June 2001 | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
07/12/007 December 2000 | NC INC ALREADY ADJUSTED 27/09/00 |
13/10/0013 October 2000 | ALTER ARTICLES 27/09/00 |
25/09/0025 September 2000 | NEW DIRECTOR APPOINTED |
11/09/0011 September 2000 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/07/01 |
24/08/0024 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
04/05/004 May 2000 | NEW SECRETARY APPOINTED |
04/05/004 May 2000 | DIRECTOR RESIGNED |
04/05/004 May 2000 | SECRETARY RESIGNED |
04/05/004 May 2000 | NEW DIRECTOR APPOINTED |
04/05/004 May 2000 | REGISTERED OFFICE CHANGED ON 04/05/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
28/04/0028 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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