GYM SERVICE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
16/06/2316 June 2023 | Micro company accounts made up to 2022-10-31 |
01/02/231 February 2023 | Director's details changed for Mr Curtis Luke Huntley on 2023-01-20 |
01/02/231 February 2023 | Registered office address changed from 1 Rushmore Street Leamington Spa CV31 1JA England to 93 Kenilworth Road Cubbington Leamington Spa CV32 7TW on 2023-02-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/10/2223 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
06/11/216 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/05/218 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/08/2020 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/11/192 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CURTIS LUKE HUNTLEY / 04/07/2019 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 88 NOD RISE MOUNT NOD COVENTRY WEST MIDLANDS CV5 7JJ |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/07/176 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/11/1529 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/07/157 July 2015 | REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 22 PACKWOOD CLOSE LEAMINGTON SPA WARWICKSHIRE CV31 1FL |
07/07/157 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CURTIS LUKE HUNTLEY / 07/07/2015 |
06/11/146 November 2014 | APPOINTMENT TERMINATED, DIRECTOR CARL HITCHMAN |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
15/10/1415 October 2014 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 3 PACKHORSE ROAD THE RIDGEWAY STRATFORD UPON AVON WARWICKSHIRE CV37 9AQ |
15/10/1415 October 2014 | 01/10/14 STATEMENT OF CAPITAL GBP 100 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/11/138 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/11/1221 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/10/1128 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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