GORSEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-05 with updates

View Document

29/08/2529 August 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

25/04/2425 April 2024 Certificate of change of name

View Document

16/03/2416 March 2024 Certificate of change of name

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/08/2330 August 2023 Registered office address changed from Unit 5 the Shippen Rural Business Centre Hackney Lane Barlow Dronfield S18 7TR England to Top Farm Wilkin Hill Barlow Dronfield Derbyshire S18 7TE on 2023-08-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA KATE MORGAN

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM UNIT 5/6 HACKNEY LANE BARLOW DRONFIELD DERBYSHIRE S18 7TR ENGLAND

View Document

25/03/2025 March 2020 CESSATION OF ADRIAN COLE AS A PSC

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

02/12/192 December 2019 PREVEXT FROM 30/06/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 70 BANK ROAD MATLOCK DE4 3GL UNITED KINGDOM

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA KATE MORGAN / 01/08/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

17/10/1817 October 2018 SECOND FILING OF AP01 FOR REBECCA KATE MORGAN

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MISS REBECCA KATE MORGAN

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLE

View Document

19/06/1819 June 2018 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