GS RUGBY TECH./SKILLS LTD
Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Confirmation statement made on 2025-06-20 with no updates |
| 19/03/2519 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
| 30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
| 27/09/2327 September 2023 | Registered office address changed from 84 Simpsons Lane Knottingley West Yorkshire WF11 0HD to 12 Manor Drive Brafferton York YO61 2QA on 2023-09-27 |
| 27/09/2327 September 2023 | Confirmation statement made on 2023-06-20 with no updates |
| 12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
| 12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 25/04/2325 April 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
| 22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 17/01/1917 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM STEADMAN |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
| 26/04/1826 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM STEADMAN / 26/04/2018 |
| 26/04/1826 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STEADMAN / 26/04/2018 |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/03/1728 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 23/06/1623 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
| 08/01/168 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 07/11/157 November 2015 | DISS40 (DISS40(SOAD)) |
| 06/11/156 November 2015 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 26 PARK AVENUE CASTLEFORD WF10 4JT |
| 06/11/156 November 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
| 27/10/1527 October 2015 | FIRST GAZETTE |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 12/08/1412 August 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 01/11/131 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 03/07/133 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 20/06/1220 June 2012 | 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