GOULD HALL COMPUTER SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Lincoln House, Wellington Crescent, Fradley Park Wellington Crescent Fradley Park Lichfield WS13 8RZ |
23/04/2523 April 2025 | Confirmation statement made on 2025-03-21 with no updates |
23/04/2523 April 2025 | Register(s) moved to registered office address Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ |
26/02/2526 February 2025 | Change of details for Anisa Supply Chain Solutions Limited as a person with significant control on 2025-02-25 |
25/02/2525 February 2025 | Change of details for Anisa Supply Chain Solutions Limited as a person with significant control on 2025-02-25 |
05/01/255 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
05/01/255 January 2025 | |
05/01/255 January 2025 | |
05/01/255 January 2025 | |
04/04/244 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
06/02/246 February 2024 | Satisfaction of charge 075741130003 in full |
06/02/246 February 2024 | Satisfaction of charge 075741130001 in full |
06/02/246 February 2024 | Satisfaction of charge 075741130002 in full |
05/02/245 February 2024 | Resolutions |
05/02/245 February 2024 | Resolutions |
05/02/245 February 2024 | Memorandum and Articles of Association |
02/02/242 February 2024 | Registration of charge 075741130004, created on 2024-01-30 |
21/10/2321 October 2023 | |
21/10/2321 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
21/10/2321 October 2023 | |
21/10/2321 October 2023 | |
08/05/238 May 2023 | Registration of charge 075741130003, created on 2023-04-25 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
01/10/221 October 2022 | |
01/10/221 October 2022 | |
01/10/221 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
01/10/221 October 2022 | |
20/01/2220 January 2022 | |
20/01/2220 January 2022 | Audit exemption subsidiary accounts made up to 2020-12-31 |
20/01/2220 January 2022 | |
20/01/2220 January 2022 | |
04/05/204 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS. HELLEN MARIA STEIN / 03/03/2020 |
04/05/204 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS. HELLEN MARIA STEIN / 04/03/2020 |
04/05/204 May 2020 | REGISTERED OFFICE CHANGED ON 04/05/2020 FROM PO BOX NN4 7YB 7 RUSHMILLS, NORTHAMPTON 7 RUSHMILLS NORTHAMPTON NN4 7YB UNITED KINGDOM |
04/05/204 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS. KAREN LOUISE CHALMERS / 03/03/2020 |
04/05/204 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA ANN CUMMINGS / 03/03/2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
28/03/2028 March 2020 | DIRECTOR APPOINTED MS. KAREN LOUISE CHALMERS |
28/03/2028 March 2020 | REGISTERED OFFICE CHANGED ON 28/03/2020 FROM SANDERSON HOUSE MANOR ROAD COVENTRY CV1 2GF ENGLAND |
28/03/2028 March 2020 | APPOINTMENT TERMINATED, DIRECTOR IAN NEWCOMBE |
28/03/2028 March 2020 | DIRECTOR APPOINTED MS. SANDRA ANN CUMMINGS |
28/03/2028 March 2020 | DIRECTOR APPOINTED MS. HELLEN MARIA STEIN |
28/03/2028 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SMITH |
30/01/2030 January 2020 | 01/05/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | APPOINTMENT TERMINATED, SECRETARY RICHARD MOGG |
20/12/1920 December 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MOGG |
15/11/1915 November 2019 | CURREXT FROM 30/09/2019 TO 31/12/2019 |
14/11/1914 November 2019 | CURRSHO FROM 30/09/2020 TO 31/12/2019 |
13/06/1913 June 2019 | CURRSHO FROM 01/05/2020 TO 30/09/2019 |
12/06/1912 June 2019 | PREVSHO FROM 30/09/2019 TO 01/05/2019 |
10/06/1910 June 2019 | CURREXT FROM 31/03/2019 TO 30/09/2019 |
30/05/1930 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID MOGG / 30/05/2019 |
08/05/198 May 2019 | CESSATION OF IAN CHRISTOPHER MCCORMICK AS A PSC |
08/05/198 May 2019 | REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 6 PIKELAW PLACE WEST PIMBO SKELMERSDALE LANCASHIRE WN8 9PP UNITED KINGDOM |
08/05/198 May 2019 | DIRECTOR APPOINTED MR IAN NEWCOMBE |
08/05/198 May 2019 | DIRECTOR APPOINTED MR RICHARD DAVID MOGG |
08/05/198 May 2019 | SECRETARY APPOINTED MR RICHARD DAVID MOGG |
08/05/198 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANISA SUPPLY CHAIN SOLUTIONS LIMITED |
08/05/198 May 2019 | CESSATION OF BRIAN CHARLES GRAY AS A PSC |
08/05/198 May 2019 | CESSATION OF ROLAND HALL AS A PSC |
08/05/198 May 2019 | APPOINTMENT TERMINATED, DIRECTOR BRIAN GRAY |
08/05/198 May 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN MCCORMICK |
08/05/198 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ROLAND HALL |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
18/10/1818 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
13/03/1813 March 2018 | REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 6 PIKELAW PLACE WEST PIMBO SKEMERSDALE LANCASHIRE WN8 9PP |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
23/03/1723 March 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
23/03/1723 March 2017 | SAIL ADDRESS CREATED |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/03/1631 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
12/12/1212 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
17/04/1217 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
18/10/1118 October 2011 | COMPANY BUSINESS 05/10/2011 |
22/09/1122 September 2011 | SECOND FILING FOR FORM SH01 |
23/03/1123 March 2011 | 23/03/11 STATEMENT OF CAPITAL GBP 100 |
22/03/1122 March 2011 | 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