GUTTERLINE SERVICES LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewChange of share class name or designation

View Document

11/07/2511 July 2025 NewMemorandum and Articles of Association

View Document

11/07/2511 July 2025 NewResolutions

View Document

11/07/2511 July 2025 NewResolutions

View Document

24/06/2524 June 2025 Second filing of a statement of capital following an allotment of shares on 2013-12-30

View Document

23/06/2523 June 2025 Statement of capital following an allotment of shares on 2013-12-30

View Document

14/05/2514 May 2025 Full accounts made up to 2024-12-31

View Document

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

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

12/06/2412 June 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

16/12/2316 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

15/06/2315 June 2023 Satisfaction of charge 088114640002 in full

View Document

15/06/2315 June 2023 Satisfaction of charge 088114640003 in full

View Document

14/03/2314 March 2023 Registration of charge 088114640004, created on 2023-03-10

View Document

10/03/2310 March 2023 Appointment of Mr Mark Ian De Rozarieux as a director on 2023-03-09

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

17/11/1717 November 2017 ADOPT ARTICLES 14/11/2017

View Document

17/11/1717 November 2017 SUB-DIVISION
14/11/17

View Document

17/11/1717 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

17/11/1717 November 2017 SUB DIV 14/11/2017

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088114640003

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088114640002

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088114640001

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

11/08/1611 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/12/1516 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

21/09/1521 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/01/159 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 ADOPT ARTICLES 30/12/2013

View Document

09/10/149 October 2014 SECRETARY APPOINTED MR MARK IAN DE ROZARIEUX

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM
6 NEW STREET SQUARE
LONDON
EC4A 3LX
UNITED KINGDOM

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC SEARLE

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR JAKOB MOELLER-JENSEN

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR BARRY JOHN HORGAN

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088114640001

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD COLEMAN

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED MR DOMINIC GEOFFREY SEARLE

View Document

11/12/1311 December 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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