GAUSSEN SCOTT MARSDEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

15/05/2415 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/10/2324 October 2023 Secretary's details changed for Mrs Anne Marsden on 2023-07-25

View Document

23/10/2323 October 2023 Secretary's details changed for Mrs Anne Marsden on 2023-07-25

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

23/10/2323 October 2023 Director's details changed for Mrs Christine Elizabeth Scott on 2023-10-23

View Document

04/05/234 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Change of details for Mrs Anne Marsden as a person with significant control on 2022-11-18

View Document

24/11/2224 November 2022 Director's details changed for Mrs Anne Marsden on 2022-11-18

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

21/10/2221 October 2022 Cessation of Graham Marsden as a person with significant control on 2022-03-24

View Document

21/10/2221 October 2022 Notification of Anne Marsden as a person with significant control on 2022-03-24

View Document

17/05/2217 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

02/08/212 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARSDEN

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 7 NORTHUMBERLAND STREET HUDDERSFIELD HD1 1RL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR EMILY GAUSSEN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / EMILY GAUSSEN / 20/02/2018

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1520 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1421 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1218 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/10/1127 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1019 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH SCOTT / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARSDEN / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARSDEN / 28/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMILY GAUSSEN / 28/10/2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0816 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/11/071 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 3 SCEPTRE HOUSE HORNBEAM SQUARE NORTH HORNBEAM PARK, HARROGATE NORTH YORKSHIRE HG2 8PB

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 7 NORTHUMBERLAND STREET HUDDERSFIELD HD1 1RL

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 3 REGENT PARADE HARROGATE HG1 5AN

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

03/03/053 March 2005 NC INC ALREADY ADJUSTED 07/01/05

View Document

03/03/053 March 2005 £ NC 300/352 07/01/05

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 £ NC 100/300 28/10/04

View Document

12/11/0412 November 2004 NC INC ALREADY ADJUSTED 28/10/04

View Document

14/10/0414 October 2004 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