GYPSUMTOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Director's details changed for Mr Frederick William Measom on 2023-09-20

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-16 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

04/05/224 May 2022 Appointment of Ms Solaise Grace Elizabeth Measom as a director on 2022-05-04

View Document

04/05/224 May 2022 Appointment of Mr Frederick William Measom as a director on 2022-05-04

View Document

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

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MEASOM / 07/05/2020

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

04/12/184 December 2018 14/11/18 STATEMENT OF CAPITAL GBP 175000

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

06/06/186 June 2018 SECRETARY APPOINTED VAUGHAN COOPER

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 16 CYPRUS ROAD LEICESTER LE2 8QS

View Document

28/03/1828 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR WESLEY GRIFFITH

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR ANDREW MEASOM

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR CALLUM WILSON

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIVERSANDS LTD

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY GRIFFITH / 01/09/2016

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM WILSON / 01/09/2016

View Document

27/06/1627 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

12/06/1512 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR CALLUM WILSON

View Document

23/06/1423 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

07/06/147 June 2014 DISS40 (DISS40(SOAD))

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHATTERS

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR WESLEY GRIFFITH

View Document

15/07/1315 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM MAPLERIDGE 9 SIXHILLS ROAD RAGDALE LEICESTERSHIRE LE14 3PP UNITED KINGDOM

View Document

22/08/1222 August 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

16/05/1116 May 2011 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