JEFF GOSLING HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Termination of appointment of Jasmine Anabelle Gosling as a director on 2025-06-06

View Document

19/06/2519 June 2025 Appointment of Mr James Lewis Alexander Gosling as a director on 2025-06-06

View Document

12/05/2512 May 2025 Micro company accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Cessation of Jasmine Anabelle Gosling as a person with significant control on 2025-04-02

View Document

29/04/2529 April 2025 Notification of Christopher Cooke as a person with significant control on 2025-04-02

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

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

View Accounts

09/07/249 July 2024 Micro company accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Termination of appointment of Helen Alston as a secretary on 2023-06-09

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/07/1910 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 RETURN OF PURCHASE OF OWN SHARES 29/03/19 TREASURY CAPITAL GBP 16

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WAYNE GOSLING / 29/03/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 09/04/19 TREASURY CAPITAL GBP 7

View Document

23/04/1923 April 2019 02/04/19 TREASURY CAPITAL GBP 6

View Document

23/04/1923 April 2019 11/04/19 TREASURY CAPITAL GBP 8

View Document

16/04/1916 April 2019 SECRETARY APPOINTED MS HELEN ALSTON

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, SECRETARY LYNN ALSTON

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COOKE / 29/03/2019

View Document

31/05/1831 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

15/08/1715 August 2017 RETURN OF PURCHASE OF OWN SHARES 16/01/17 TREASURY CAPITAL GBP 15

View Document

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN TAYLOR

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WAYNE GOSLING / 01/11/2013

View Document

25/04/1625 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COOKE / 25/04/2016

View Document

25/04/1625 April 2016 SECRETARY'S CHANGE OF PARTICULARS / LYN ALSTON / 25/04/2016

View Document

18/01/1618 January 2016 04/01/16 TREASURY CAPITAL GBP 5

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 05/01/15 TREASURY CAPITAL GBP 6

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

26/02/1426 February 2014 01/02/14 TREASURY CAPITAL GBP 7

View Document

29/11/1329 November 2013 RETURN OF PURCHASE OF OWN SHARES 14/11/13 TREASURY CAPITAL GBP 8

View Document

23/04/1323 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/08/1231 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

13/08/1213 August 2012 ADOPT ARTICLES 09/08/2012

View Document

08/08/128 August 2012 SECOND FILING WITH MUD 29/07/11 FOR FORM AR01

View Document

01/08/121 August 2012 01/01/11 STATEMENT OF CAPITAL GBP 200

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 ADOPT ARTICLES 22/12/2011

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER COOKE

View Document

05/08/115 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

08/03/118 March 2011 01/01/11 STATEMENT OF CAPITAL GBP 200

View Document

29/07/1029 July 2010 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