GUS DAVIES LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

13/08/2413 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / STUART JAMES STEVENSON DENNIS / 01/08/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES STEVENSON DENNIS / 01/08/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 07/10/17 STATEMENT OF CAPITAL GBP 113209

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MRS KATHERINE LOUISE JONES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH DENNIS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES STEVENSON DENNIS / 10/12/2011

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH STEVENSON DENNIS / 10/12/2011

View Document

16/01/1216 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/01/113 January 2011 APPOINTMENT TERMINATED, SECRETARY MARLENE ESSEX

View Document

13/12/1013 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH STEVENSON DENNIS / 12/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES STEVENSON DENNIS / 12/12/2009

View Document

08/10/098 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 12/12/05; NO CHANGE OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 12/12/03; NO CHANGE OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 £ NC 1000/202000 02/01/02

View Document

03/12/023 December 2002 NC INC ALREADY ADJUSTED 02/01/02

View Document

02/12/022 December 2002 COMPANY NAME CHANGED CHIMEGATE LIMITED CERTIFICATE ISSUED ON 02/12/02

View Document

11/10/0211 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/12/0121 December 2001 NC INC ALREADY ADJUSTED 19/12/01

View Document

21/12/0121 December 2001 £ NC 100/1000 19/12/01

View Document

12/12/0112 December 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