GOSLETT CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-08-06 with no updates |
15/07/2515 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
06/08/246 August 2024 | Confirmation statement made on 2024-08-06 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
27/03/2427 March 2024 | Notification of Annette Thurley as a person with significant control on 2024-03-27 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-08-10 with no updates |
21/04/2321 April 2023 | Total exemption full accounts made up to 2022-10-31 |
05/11/225 November 2022 | Confirmation statement made on 2022-08-10 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
12/07/2112 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/07/201 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
07/08/177 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/10/156 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/12/135 December 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/01/1330 January 2013 | DISS40 (DISS40(SOAD)) |
29/01/1329 January 2013 | FIRST GAZETTE |
29/01/1329 January 2013 | Annual return made up to 2 October 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/12/115 December 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/11/1017 November 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
17/11/1017 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM MARSHALL THURLEY / 01/10/2010 |
17/11/1017 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANNETTE THURLEY / 01/10/2010 |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/12/0911 December 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM MARSHALL THURLEY / 02/10/2009 |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/01/0930 January 2009 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/11/076 November 2007 | RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
12/03/0712 March 2007 | REGISTERED OFFICE CHANGED ON 12/03/07 FROM: PARKSIDE HOUSE 14 HOCKERILL STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2DW |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/10/0617 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/04 |
24/10/0524 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
06/12/046 December 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/03 |
06/03/046 March 2004 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
03/09/033 September 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/02 |
04/11/024 November 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
17/08/0217 August 2002 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01 |
28/10/0128 October 2001 | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
30/08/0130 August 2001 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/00 |
17/10/0017 October 2000 | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS |
31/08/0031 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
08/10/998 October 1999 | RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS |
07/10/997 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
20/12/9820 December 1998 | NEW SECRETARY APPOINTED |
20/12/9820 December 1998 | REGISTERED OFFICE CHANGED ON 20/12/98 FROM: MARLBOROUGH HOUSE OFF MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7LD |
17/12/9817 December 1998 | SECRETARY RESIGNED |
29/09/9829 September 1998 | RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS |
14/10/9714 October 1997 | NEW SECRETARY APPOINTED |
14/10/9714 October 1997 | SECRETARY RESIGNED |
14/10/9714 October 1997 | NEW DIRECTOR APPOINTED |
14/10/9714 October 1997 | DIRECTOR RESIGNED |
02/10/972 October 1997 | 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