GOSS SPRINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/09/256 September 2025 New | Compulsory strike-off action has been discontinued |
06/09/256 September 2025 New | Compulsory strike-off action has been discontinued |
05/09/255 September 2025 New | Total exemption full accounts made up to 2024-06-30 |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-06-30 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-30 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
19/12/2219 December 2022 | Registered office address changed from Bower Hill Industrial Estate Bower Hill Industrial Estate Bower Hill Epping Essex CM16 7BN England to Bower Hill Indsutrial Estate Bower Hill Epping Essex CM16 7BN on 2022-12-19 |
19/12/2219 December 2022 | Registered office address changed from Bower Hill Indsutrial Estate Bower Hill Epping Essex CM16 7BN England to Bower Hill Industrial Estate Bower Hill Epping Essex CM16 7BN on 2022-12-19 |
19/12/2219 December 2022 | Registered office address changed from Bower Hill Industrial Estate Bower Hill Epping Essex CM16 7AQ to Bower Hill Industrial Estate Bower Hill Industrial Estate Bower Hill Epping Essex CM16 7BN on 2022-12-19 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/04/192 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
06/04/186 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
19/01/1619 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/01/1520 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES GOSS / 18/01/2015 |
20/01/1520 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
16/12/1416 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DESMOND GOSS / 30/11/2014 |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/02/1412 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
12/02/1412 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES GOSS / 12/02/2014 |
10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM VICTORIA WORKS 30 VICTORIA ROAD WALTHAMSTOW LONDON E17 4JU |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/02/1314 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/01/1226 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
02/02/112 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
27/09/1027 September 2010 | PREVEXT FROM 31/12/2009 TO 30/06/2010 |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES GOSS / 17/09/2010 |
16/04/1016 April 2010 | CHANGE OF NAME 16/04/2010 |
16/04/1016 April 2010 | COMPANY NAME CHANGED GOSS SPRING COMPONENTS LIMITED CERTIFICATE ISSUED ON 16/04/10 |
04/02/104 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
11/11/0911 November 2009 | CURRSHO FROM 31/01/2010 TO 31/12/2009 |
02/07/092 July 2009 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 28-30 VICTORIA ROAD WALTHAMSTOW LONDON E17 4JT |
29/06/0929 June 2009 | REGISTERED OFFICE CHANGED ON 29/06/2009 FROM VICTORIA WORKS VICTORIA ROAD WALTHAMSTOW LONDON E17 4JY UNITED KINGDOM |
19/01/0919 January 2009 | 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