GAVINSOUND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

20/05/2520 May 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

20/03/2020 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

03/05/193 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

09/05/189 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MRS SUSANNE DEANE / 26/07/2016

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR BARRY PAUL DEANE / 26/07/2016

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/08/1230 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/07/1128 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / BARRY PAUL DEANE / 01/01/2010

View Document

06/09/106 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY PAUL DEANE / 01/01/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE DEANE / 01/01/2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/06/0816 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: 81 BURTON ROAD DERBYSHIRE DE1 1TJ

View Document

28/07/9828 July 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

30/07/9630 July 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/08/951 August 1995 REGISTERED OFFICE CHANGED ON 01/08/95 FROM: 81 BURTON ROAD DERBY DE1 1TJ

View Document

31/07/9531 July 1995 REGISTERED OFFICE CHANGED ON 31/07/95 FROM: BANK CHAMBERS 10 SNITERTON ROAD MATLOCK DERBYSHIRE. DE4 3LZ

View Document

31/07/9531 July 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

23/08/9423 August 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

02/09/932 September 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

14/11/9114 November 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

15/10/9015 October 1990 REGISTERED OFFICE CHANGED ON 15/10/90 FROM: BROOKDALE 41 CLARENCE ROAD CHESTERFIELD DERBYS S40 1LQ

View Document

30/08/9030 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

30/08/9030 August 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8912 May 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

26/09/8826 September 1988 RETURN MADE UP TO 17/07/88; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

05/09/865 September 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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