GILDERSOME DESIGN ASSOCIATES LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Adam John Foy as a director on 2025-07-17

View Document

23/07/2523 July 2025 NewAppointment of Mr Jason Robert Speedy as a director on 2025-07-17

View Document

23/07/2523 July 2025 NewAppointment of Mr Steven Hairsine as a director on 2025-07-17

View Document

23/07/2523 July 2025 NewAppointment of Mr Darren Anthony Finley as a director on 2025-07-17

View Document

23/07/2523 July 2025 NewTermination of appointment of Michael David Atkinson as a director on 2025-07-17

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Certificate of change of name

View Document

05/07/235 July 2023 Certificate of change of name

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/01/2225 January 2022 Change of details for A1 Engineering Solutions Group Ltd as a person with significant control on 2021-03-09

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

25/01/2225 January 2022 Registered office address changed from Office 000 Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR United Kingdom to Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR on 2022-01-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/05/216 May 2021 CURRSHO FROM 31/01/2022 TO 31/12/2021

View Document

09/03/219 March 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/219 March 2021 COMPANY NAME CHANGED CLADE ENGINEERING SYSTEMS GROUP LTD CERTIFICATE ISSUED ON 09/03/21

View Document

21/01/2121 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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