GOSFORTH BUILDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-10-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-02 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2022-10-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-02 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-02 with updates |
01/04/221 April 2022 | Registration of charge 087150530003, created on 2022-03-30 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-02 with updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/08/203 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/12/196 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 087150530002 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
17/06/1917 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
12/10/1812 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS ANNE O'CONNOR / 29/01/2018 |
12/10/1812 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY O'CONNOR |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 17 NORTHUMBERLAND SQUARE NORTH SHIELDS NE30 1PX |
18/02/1818 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ANNE O'CONNOR |
05/02/185 February 2018 | DIRECTOR APPOINTED MR GARY JOHN O'CONNOR |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
17/01/1717 January 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 02/10/16, WITH UPDATES |
05/09/165 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 087150530001 |
18/08/1618 August 2016 | APPOINTMENT TERMINATED, DIRECTOR GARY O'CONNOR |
18/08/1618 August 2016 | DIRECTOR APPOINTED MRS ANNE O'CONNOR |
10/12/1510 December 2015 | 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 |
05/10/155 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
12/02/1512 February 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 |
13/10/1413 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
03/10/133 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GARY O'CONNOR / 02/10/2013 |
02/10/132 October 2013 | 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