GUTTER FORCE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

26/02/2526 February 2025 Change of details for Mr Jason Owen Dominic Angus Duffield as a person with significant control on 2025-02-01

View Document

26/02/2526 February 2025 Change of details for Mrs Charlotte Elizabeth Duffield as a person with significant control on 2025-02-01

View Document

26/02/2526 February 2025 Director's details changed for Mrs Charlotte Elizabeth Duffield on 2025-02-01

View Document

26/02/2526 February 2025 Director's details changed for Mr Jason Owen Dominic Angus Duffield on 2025-02-01

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

29/02/2429 February 2024 Change of details for Mrs Charlotte Elizabeth Duffield as a person with significant control on 2024-02-01

View Document

29/02/2429 February 2024 Change of details for Mr Jason Owen Dominic Angus Duffield as a person with significant control on 2024-02-01

View Document

29/02/2429 February 2024 Director's details changed for Mr Jason Owen Dominic Angus Duffield on 2024-02-01

View Document

29/02/2429 February 2024 Director's details changed for Mrs Charlotte Elizabeth Duffield on 2024-02-01

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM THE OLD SURGERY 1B CANNERBY LANE NORWICH NORFOLK NR7 8NQ ENGLAND

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 2 THE COTTAGE SPUR LANE FRAMINGHAM EARL NORWICH NR14 7SA

View Document

17/05/1417 May 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM ESKDALE THE STREET CLAXTON NORWICH NR14 7AS ENGLAND

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

18/03/1318 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

01/03/121 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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