GOLD STANDARD SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/01/2512 January 2025 | Current accounting period extended from 2024-10-31 to 2025-03-31 |
19/10/2419 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
11/03/2411 March 2024 | Notification of Peter Nicholas Cook as a person with significant control on 2018-01-01 |
23/02/2423 February 2024 | Withdrawal of a person with significant control statement on 2024-02-23 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
08/10/238 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
10/07/2310 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
06/11/216 November 2021 | Confirmation statement made on 2021-10-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
12/08/1712 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/10/1327 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/11/1228 November 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/12/112 December 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/11/1023 November 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS COOK / 04/10/2009 |
13/11/0913 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/01/0920 January 2009 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | |
18/12/0718 December 2007 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 52 ORCHARD DRIVE, HORSELL WOKING SURREY GU21 4BW |
11/12/0711 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/12/0711 December 2007 | SECRETARY'S PARTICULARS CHANGED |
04/10/074 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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