GATEWAY HOUSING & COMMUNITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-05-31

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

03/02/243 February 2024 Registered office address changed from 2a Harrison Street Walsall WS3 3HP England to 43 London Road Bedford MK42 0PB on 2024-02-03

View Document

03/02/243 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/02/221 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS NARASH KUMARI BADHON / 09/03/2017

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 56 LOWER HIGH STREET WEDNESBURY WEST MIDLANDS WS10 7AL ENGLAND

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

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

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/03/1614 March 2016 12/02/16 NO MEMBER LIST

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM C/O C/O 43 LONDON ROAD BEDFORD MK42 0PB

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/02/1512 February 2015 12/02/15 NO MEMBER LIST

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY NIGHET NISA

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM C/O THE OFFICERS-N BADHAN 43 LONDON ROAD BEDFORD BEDFORDSHIRE MK42 0PB

View Document

31/01/1531 January 2015 05/01/15 NO MEMBER LIST

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR OBALOLUWA ONI

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR BABITA MEHMI

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR RASHMA TOORA

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

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

View Document

24/02/1424 February 2014 05/01/14 NO MEMBER LIST

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/01/1321 January 2013 05/01/13 NO MEMBER LIST

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/09/1217 September 2012 PREVEXT FROM 31/01/2012 TO 31/05/2012

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 43 LONDON ROAD BEDFORD MK2 0PB ENGLAND

View Document

24/01/1224 January 2012 05/01/12 NO MEMBER LIST

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED OBALOLUWA OLUGBEMIGA ONI

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED BABITA MEHMI

View Document

18/07/1118 July 2011 SECRETARY APPOINTED MS NIGHET NISA

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED RASHMA TOORA

View Document

05/01/115 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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