GATEWAY ENVIRONMENTAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-09 with updates

View Document

19/05/2519 May 2025 Director's details changed for Mr Charlie Joseph Price on 2025-05-09

View Document

15/05/2515 May 2025 Particulars of variation of rights attached to shares

View Document

15/05/2515 May 2025 Change of share class name or designation

View Document

15/05/2515 May 2025 Memorandum and Articles of Association

View Document

15/05/2515 May 2025 Resolutions

View Document

24/04/2524 April 2025 Current accounting period shortened from 2025-10-28 to 2025-06-30

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-10-28

View Document

13/02/2513 February 2025 Previous accounting period shortened from 2024-11-30 to 2024-10-28

View Document

01/11/241 November 2024 Appointment of Mr Phillip John Moxom as a director on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Cashshopper Ltd as a secretary on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Tina Lorraine Davis as a director on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Michael Vaughan Cloke as a director on 2024-10-29

View Document

01/11/241 November 2024 Cessation of Michael Vaughan Cloke as a person with significant control on 2024-10-29

View Document

01/11/241 November 2024 Notification of Churchill Contract Services Limited as a person with significant control on 2024-10-29

View Document

01/11/241 November 2024 Registered office address changed from 21 Timber Lane Caterham CR3 6LZ England to Cedar House Parkland Square 750a Capability Green Luton LU1 3LU on 2024-11-01

View Document

01/11/241 November 2024 Appointment of Mr Joel Matthew Briggs as a director on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Mr James William Bradley as a director on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Mr Bruce Andrew Van Der Waag as a director on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Mr Charlie Joseph Price as a director on 2024-10-29

View Document

28/10/2428 October 2024 Annual accounts for year ending 28 Oct 2024

View Accounts

15/07/2415 July 2024 Change of share class name or designation

View Document

15/07/2415 July 2024 Resolutions

View Document

15/07/2415 July 2024 Particulars of variation of rights attached to shares

View Document

15/07/2415 July 2024 Particulars of variation of rights attached to shares

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/04/2410 April 2024 Appointment of Mr Michael Vaughan Cloke as a director on 2024-04-10

View Document

09/04/249 April 2024 Termination of appointment of Lawrence Mcphillips as a director on 2024-04-09

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Termination of appointment of Gerald Burden as a director on 2023-11-21

View Document

07/11/237 November 2023 Registered office address changed from Marjory House 5 Churchwalk Caterham Surrey CR3 6RT to 21 Timber Lane Caterham CR3 6LZ on 2023-11-07

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/01/235 January 2023 Secretary's details changed for Cashshopper Ltd on 2023-01-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

28/10/2228 October 2022 Change of details for Mr Michael Vaughan Cloke as a person with significant control on 2022-10-28

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/03/2230 March 2022 Appointment of Mr Lawrence Mcphillips as a director on 2022-03-15

View Document

30/11/2130 November 2021 Termination of appointment of Lawrence Mcphillips as a director on 2021-11-29

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Appointment of Mrs Tina Lorraine Davis as a director on 2021-11-23

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/05/201 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

01/04/191 April 2019 30/11/18 UNAUDITED ABRIDGED

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

04/04/184 April 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE MCPHILLIPS / 10/10/2016

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/12/159 December 2015 CORPORATE SECRETARY APPOINTED CASHSHOPPER LTD

View Document

09/12/159 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/12/149 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE MCPHILLIPS / 05/04/2013

View Document

25/11/1325 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/03/1313 March 2013 DISS40 (DISS40(SOAD))

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

06/03/136 March 2013 Annual return made up to 12 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/11/1121 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR LUKE MCPHILLIPS

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/01/1113 January 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

11/12/0911 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE MCPHILLIPS / 20/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE MCPHILLIPS / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MATHEW MCPHILLIPS / 19/11/2009

View Document

12/11/0912 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information