GATEWAY ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/05/2112 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
26/04/2126 April 2021 | CESSATION OF STUART JAMES POOLE AS A PSC |
26/04/2126 April 2021 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES |
26/04/2126 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE FRANCIS JAMES LTD |
26/04/2126 April 2021 | CESSATION OF PAMELA MARIE POOLE AS A PSC |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/11/209 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/05/1924 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/11/1815 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/08/171 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 23 STOCKPORT ROAD ASHTON-UNDER-LYNE LANCASHIRE OL7 0LA |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/05/1415 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA MARIE POOLE / 01/01/2013 |
17/05/1317 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARIE POOLE / 01/01/2013 |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES POOLE / 01/01/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
16/05/1116 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/05/1018 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARIE POOLE / 15/05/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES POOLE / 15/05/2010 |
15/05/0915 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
05/06/075 June 2007 | S366A DISP HOLDING AGM 15/05/07 |
15/05/0715 May 2007 | 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