GUIDE ASSOCIATION TRADING SERVICE LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

13/08/2413 August 2024 Accounts for a small company made up to 2023-12-31

View Document

05/02/245 February 2024 Termination of appointment of Ranjit Singh as a director on 2024-01-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

12/09/2312 September 2023 Accounts for a small company made up to 2022-12-31

View Document

18/07/2318 July 2023 Appointment of Ms Sally Jane Kettle as a director on 2023-05-10

View Document

21/06/2321 June 2023 Termination of appointment of Lisa Ann Simpson as a director on 2023-06-15

View Document

09/03/239 March 2023 Termination of appointment of Julie Bell as a director on 2023-02-22

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

13/09/2213 September 2022 Appointment of Miss Marsha Austin as a director on 2022-05-06

View Document

03/05/223 May 2022 Termination of appointment of Joanna Helen Lynch as a director on 2022-04-30

View Document

03/05/223 May 2022 Termination of appointment of Georgina Debra Cross as a director on 2022-04-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

04/10/214 October 2021 Termination of appointment of Susan Felicity Ladbrooke as a director on 2021-09-30

View Document

01/07/211 July 2021 Termination of appointment of Helen Margaret Shreeve as a director on 2021-06-30

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-12-31

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MRS ELIZABETH LUCY DYMOND

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT COX

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR GARY HOCKING

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/11/1811 November 2018 DIRECTOR APPOINTED MRS JULIE BELL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA DEBRA CROSS / 01/08/2018

View Document

19/06/1819 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/02/1817 February 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY ILLSLEY

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR RANJIT SINGH

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA HELEN LYNCH / 05/02/2018

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MRS LISA ANN SIMPSON

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ZAREMBA

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MS HELEN MARGARET SHREEVE

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN LOMAS

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MRS SALLY ROSEMARY ILLSLEY

View Document

31/05/1631 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SLOCOMBE

View Document

26/05/1626 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043016860002

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR GARY HOCKING

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE BENTLEY

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MRS JOANNA HELEN LYNCH

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MISS GEORGINA DEBRA CROSS

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH SPRIGG

View Document

06/10/156 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LITTLEWOOD

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR ROBERT JAMES COX

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MISS SUSAN FELICITY LADBROOKE

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LITTLEWOOD / 15/07/2015

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL EDMONDS

View Document

12/05/1512 May 2015 SECRETARY APPOINTED MR MARTIN ANDREW GOODWIN

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MRS SUSAN MARGARET LOMAS

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA MILLN

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MRS GILLIAN MARY SLOCOMBE

View Document

31/10/1431 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR NAOMI STRATFORD

View Document

16/10/1316 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MS ANGELA SUSAN MILLN

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MS JULIA SANDRA BENTLEY

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MS SARAH ALEXANDRA SPRIGG

View Document

19/11/1219 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR DENISE KING

View Document

02/11/112 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

08/08/118 August 2011 SECRETARY APPOINTED MR MICHAEL RAMSAY EDMONDS

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BURNLEY

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY SIMON EVANS

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MRS JENNIFER ANN ZAREMBA

View Document

01/12/101 December 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA FOSTER

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA FOSTER / 08/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANNE KING / 08/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LITTLEWOOD / 08/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BURNLEY / 08/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ANN ELLIOTT / 08/10/2009

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATE, DIRECTOR PATRICIA ANNE DOWNER LOGGED FORM

View Document

19/12/0819 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR APPOINTED FIONA FOSTER

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ELLIOTT / 01/07/2008

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 S366A DISP HOLDING AGM 16/06/04

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 £ NC 1000/500000 17/04

View Document

25/04/0225 April 2002 NC INC ALREADY ADJUSTED 17/04/02

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0221 February 2002 APPOINT DIRECTORS 13/02/02

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: 80 BROOK STREET LONDON W1Y 5DD

View Document

07/02/027 February 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

25/01/0225 January 2002 COMPANY NAME CHANGED FREETRADE RESOURCES LIMITED CERTIFICATE ISSUED ON 25/01/02

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

09/10/019 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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