GPS-DIRECT.COM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Confirmation statement made on 2025-10-13 with no updates |
| 10/09/2510 September 2025 | Total exemption full accounts made up to 2024-12-31 |
| 15/08/2515 August 2025 | Change of details for Mr Roger Michael Cotton as a person with significant control on 2025-08-07 |
| 12/08/2512 August 2025 | Registered office address changed from 43-45 Cornfield Road Eastbourne BN21 4QG England to 25 the Waterfront Sovereign Harbour Eastbourne BN23 5UZ on 2025-08-12 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 24/10/2424 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
| 18/06/2418 June 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
| 04/05/234 May 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-10-13 with updates |
| 13/10/2113 October 2021 | Director's details changed for Mr Roger Michael Cotton on 2021-10-13 |
| 09/04/219 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
| 07/08/207 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
| 01/10/191 October 2019 | CURREXT FROM 31/08/2019 TO 31/12/2019 |
| 06/08/196 August 2019 | REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 16 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RL |
| 04/01/194 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 30/10/1830 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL COTTON / 29/10/2018 |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 09/02/189 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
| 14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 28/10/1528 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
| 27/08/1527 August 2015 | CURREXT FROM 31/03/2016 TO 31/08/2016 |
| 13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/11/144 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
| 25/07/1425 July 2014 | 31/03/14 TOTAL EXEMPTION FULL |
| 14/10/1314 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
| 14/10/1314 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL COTTON / 29/04/2013 |
| 18/09/1318 September 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 23/07/1323 July 2013 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM ONE BELL LANE LEWES EAST SUSSEX BN7 1JU |
| 19/12/1219 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 26/11/1226 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
| 14/12/1114 December 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
| 13/12/1113 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 23/12/1023 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 29/11/1029 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL COTTON / 13/10/2010 |
| 29/11/1029 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
| 19/01/1019 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL COTTON / 27/10/2009 |
| 27/10/0927 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
| 27/10/0827 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
| 27/06/0827 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
| 16/05/0816 May 2008 | PREVEXT FROM 31/10/2007 TO 31/03/2008 |
| 18/04/0818 April 2008 | DIRECTOR APPOINTED ROGER MICHAEL COTTON |
| 07/04/087 April 2008 | APPOINTMENT TERMINATED DIRECTOR RONALD WARLAND |
| 25/03/0825 March 2008 | REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 16 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RL |
| 16/10/0716 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
| 13/10/0613 October 2006 | 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