GORDON SPARROW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewSatisfaction of charge 2 in full

View Document

08/09/258 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/09/258 September 2025 NewSatisfaction of charge 1 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 3 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

05/07/175 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON SPARROW

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

19/07/1519 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/10/128 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

16/09/1216 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/12/1124 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/11/1122 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SPARROW

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY PAUL DOLAN

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY SPARROW

View Document

14/12/1014 December 2010 SECRETARY APPOINTED PAUL VINCENT DOLAN

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM ASHMEAD ROAD KEYNSHAM BRISTOL BS31 1SX

View Document

21/10/1021 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/11/096 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

03/11/093 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

01/10/071 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/10/0324 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/10/0210 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 26/09/95; CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

05/02/955 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/11/9414 November 1994 RETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 NEW SECRETARY APPOINTED

View Document

18/05/9318 May 1993 SECRETARY RESIGNED

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 REGISTERED OFFICE CHANGED ON 17/09/92 FROM: ROPEWALK HOUSE 1 NORTH WALLS WINCHESTER HAMPSHIRE SO23 8DA

View Document

23/07/9223 July 1992 AUDITOR'S RESIGNATION

View Document

04/02/924 February 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

04/01/924 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9115 November 1991 £ NC 10000/2000000 15/02/91

View Document

15/11/9115 November 1991 RETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/91

View Document

15/11/9115 November 1991 CAP £111000 22/02/91

View Document

15/11/9115 November 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/02/91

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

15/04/9115 April 1991 NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

21/11/9021 November 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9021 January 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/89

View Document

25/10/8925 October 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/891 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/898 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/8925 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

31/01/8931 January 1989 COMPANY NAME CHANGED PRECISION LIFTING SERVICES LIMIT ED CERTIFICATE ISSUED ON 01/02/89

View Document

31/01/8931 January 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/01/89

View Document

30/11/8830 November 1988 DIRECTOR RESIGNED

View Document

28/06/8828 June 1988 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/8828 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/8829 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

08/09/878 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04

View Document

03/06/873 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/871 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/869 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/11/8628 November 1986 MEMORANDUM OF ASSOCIATION

View Document

28/11/8628 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8628 November 1986 GAZETTABLE DOCUMENT

View Document

28/11/8628 November 1986 REGISTERED OFFICE CHANGED ON 28/11/86 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

20/11/8620 November 1986 COMPANY NAME CHANGED LIMBOSS LIMITED CERTIFICATE ISSUED ON 20/11/86

View Document

04/09/864 September 1986 CERTIFICATE OF INCORPORATION

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