GATEWAY ELECTRONIC COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewMemorandum and Articles of Association

View Document

06/06/256 June 2025 NewResolutions

View Document

22/05/2522 May 2025 Registration of charge 039827960002, created on 2025-05-19

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

13/03/2513 March 2025

View Document

03/03/253 March 2025 Current accounting period shortened from 2025-07-31 to 2025-03-31

View Document

25/10/2425 October 2024 Termination of appointment of Tracey Langston as a director on 2024-10-17

View Document

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

View Document

25/10/2425 October 2024 Termination of appointment of Richard James Dunning as a director on 2024-10-17

View Document

25/10/2425 October 2024 Termination of appointment of Joshua Eric Bailey as a director on 2024-10-17

View Document

25/10/2425 October 2024 Termination of appointment of Heather Vida Prieto as a director on 2024-10-17

View Document

12/10/2412 October 2024 Resolutions

View Document

12/10/2412 October 2024 Memorandum and Articles of Association

View Document

09/10/249 October 2024 Appointment of Mr Peter Owen James as a director on 2024-10-01

View Document

07/10/247 October 2024 Appointment of John Lawford Macmichael as a director on 2024-10-01

View Document

07/10/247 October 2024 Appointment of Gary Stephen Marsh as a director on 2024-10-01

View Document

04/10/244 October 2024 Termination of appointment of Geoffrey Michael Thomas Howe as a director on 2024-10-01

View Document

04/10/244 October 2024 Notification of Solid State Plc as a person with significant control on 2024-10-01

View Document

04/10/244 October 2024 Appointment of Lyn Marion Bruce Davidson as a secretary on 2024-10-01

View Document

04/10/244 October 2024 Cessation of Michelle Ann Ford as a person with significant control on 2024-10-01

View Document

04/10/244 October 2024 Cessation of Martin Patrick Webber Ford as a person with significant control on 2024-10-01

View Document

04/10/244 October 2024 Termination of appointment of Martin Patrick Webber Ford as a director on 2024-10-01

View Document

04/10/244 October 2024 Termination of appointment of Michelle Ann Ford as a secretary on 2024-10-01

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Resolutions

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/05/244 May 2024 Memorandum and Articles of Association

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

03/05/243 May 2024 Statement of capital on 2024-04-15

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

29/04/2429 April 2024 Director's details changed for Mr Joshua Bailey on 2024-04-20

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/01/2331 January 2023 Change of details for Mr Martin Patrick Webber Ford as a person with significant control on 2022-10-26

View Document

31/01/2331 January 2023 Change of details for Mrs Michelle Ann Ford as a person with significant control on 2022-10-26

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

08/10/198 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PATRICK WEBBER FORD / 30/04/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

05/10/185 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

01/11/171 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL THOMAS HOWE / 05/06/2017

View Document

05/06/175 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ANN FORD / 05/06/2017

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PATRICK WEBBER FORD / 05/06/2017

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER VIDA PRIETO / 05/06/2017

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR RICHARD JAMES DUNNING

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER VIDA PRIETO / 01/04/2013

View Document

29/04/1329 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/05/116 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER VIDA PRIETO / 28/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM UNIT 10 HUNTSBANK WORKS CREWE ROAD, WISTASTON CREWE CW2 6QT

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM INNOVATION HOUSE BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ UNITED KINGDOM

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER GRAHAM / 24/02/2007

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 NC INC ALREADY ADJUSTED 27/09/00

View Document

13/10/0013 October 2000 ALTER ARTICLES 27/09/00

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/07/01

View Document

24/08/0024 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

28/04/0028 April 2000 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