GOLDSTAR PROPERTY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 19/03/2519 March 2025 | Change of details for Mr Gareth John Ward as a person with significant control on 2025-02-10 |
| 18/03/2518 March 2025 | Registered office address changed from Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN England to Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX on 2025-03-18 |
| 17/02/2517 February 2025 | Change of details for Mr Gareth John Ward as a person with significant control on 2025-02-10 |
| 17/02/2517 February 2025 | Registered office address changed from 36 Queens Road Newbury Berkshire RG14 7NE to Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN on 2025-02-17 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
| 24/09/2424 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
| 16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
| 13/03/2413 March 2024 | Confirmation statement made on 2023-12-11 with no updates |
| 05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
| 05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 07/09/237 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 15/12/2215 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
| 04/02/224 February 2022 | Confirmation statement made on 2021-12-11 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/07/2021 July 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
| 26/09/1826 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
| 26/09/1726 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
| 20/09/1620 September 2016 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROCKBANKS |
| 09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 05/01/165 January 2016 | Annual return made up to 11 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 06/05/156 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BROCKBANKS / 06/05/2015 |
| 22/12/1422 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN WARD / 16/12/2014 |
| 11/12/1411 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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