GPW INDUSTRIAL ROPE ACCESS & RIGGING SERVICES LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Director's details changed for Mr Gary Webster on 2024-11-22

View Document

22/11/2422 November 2024 Change of details for Mr Gary Webster as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Registered office address changed from 3 Lady Holme Walk Windermere LA23 2JZ England to 1 Plumgarth Cottage Crook Road Kendal LA8 8LX on 2024-11-22

View Document

09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

27/10/2227 October 2022 Application to strike the company off the register

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

30/10/2030 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WEBSTER / 30/10/2020

View Document

30/10/2030 October 2020 PSC'S CHANGE OF PARTICULARS / MR GARY WEBSTER / 30/10/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

10/08/1910 August 2019 27/02/19 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

26/11/1826 November 2018 27/02/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WEBSTER / 16/05/2018

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR GARY WEBSTER / 16/05/2018

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

12/06/1712 June 2017 27/02/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

20/02/1520 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information