GATEWAY PERSONNEL SOLUTIONS LTD

Company Documents

DateDescription
11/05/2511 May 2025 Final Gazette dissolved following liquidation

View Document

11/05/2511 May 2025 Final Gazette dissolved following liquidation

View Document

11/02/2511 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/02/2414 February 2024 Liquidators' statement of receipts and payments to 2023-12-13

View Document

05/04/235 April 2023 Registered office address changed from Suite 6 1-7 Taylor Street Bury Greater Manchester BL9 6DT to Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ on 2023-04-05

View Document

04/01/234 January 2023 Appointment of a voluntary liquidator

View Document

04/01/234 January 2023 Statement of affairs

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Registered office address changed from T05 Blyth Workspace Quay Road Blyth NE24 3AG England to Suite 6 1-7 Taylor Street Bury Greater Manchester BL9 6DT on 2023-01-04

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

11/05/2211 May 2022 Termination of appointment of Daimon Hendry Pattinson as a director on 2021-04-30

View Document

11/05/2211 May 2022 Notification of Nicholas Gordon Harrison as a person with significant control on 2021-04-23

View Document

11/05/2211 May 2022 Cessation of Daimon Hendry Pattinson as a person with significant control on 2021-04-30

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM THE COACH HOUSE 15, GRANGE CRESCENT SUNDERLAND SR2 7BN ENGLAND

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANKERS

View Document

28/10/1928 October 2019 CESSATION OF CHRISTOPHER THOMAS ANKERS AS A PSC

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAIMON HENDRY PATTINSON / 15/10/2019

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS ANKERS / 12/09/2019

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR DAIMON HENDRY PATTINSON

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAIMON HENDRY PATTINSON

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/10/1820 October 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/05/1722 May 2017 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