GOLDEN GATE INSURANCE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Total exemption full accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 04/04/254 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
| 30/10/2430 October 2024 | Total exemption full accounts made up to 2024-06-30 |
| 22/10/2422 October 2024 | Second filing of Confirmation Statement dated 2024-03-29 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 05/04/245 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
| 06/02/246 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/06/2328 June 2023 | Total exemption full accounts made up to 2022-06-30 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-03-29 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-03-29 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 23/02/2123 February 2021 | 30/06/20 UNAUDITED ABRIDGED |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
| 10/03/2010 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
| 11/02/1911 February 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/05/1829 May 2018 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 21 PHILLIP STREET CHESTER CHESHIRE CH2 3BY ENGLAND |
| 29/03/1829 March 2018 | PSC'S CHANGE OF PARTICULARS / PETER PHILLIPS / 24/06/2017 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
| 05/01/185 January 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER PHILLIPS |
| 08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 08/08/168 August 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 13 ASHBANK AVENUE, LADYBRIDGE BOLTON LANCS BL3 4PX |
| 12/02/1612 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PETER PHILLIPS / 23/06/2015 |
| 23/06/1523 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / PETER PHILLIPS / 23/06/2015 |
| 23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA PHILLIPS / 23/06/2015 |
| 17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 16/07/1416 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 05/07/135 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 08/03/138 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 11/09/1211 September 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
| 11/09/1211 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER PHILLIPS / 01/01/2012 |
| 11/09/1211 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA PHILLIPS / 01/01/2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 16/08/1116 August 2011 | 23/06/11 NO CHANGES |
| 11/03/1111 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 21/07/1021 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
| 29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 15/07/0915 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
| 04/04/094 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 02/07/082 July 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
| 23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 04/07/074 July 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
| 23/06/0623 June 2006 | 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