JEFF GOSLING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-19 with no updates

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

View Document

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

View Accounts

09/07/249 July 2024 Unaudited abridged 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

25/04/2425 April 2024 Certificate of change of name

View Document

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

View Accounts

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

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

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

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

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR LYNN ALSTON

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

29/01/1829 January 2018 DIRECTOR APPOINTED HELEN ALSTON

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

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

View Document

22/04/1622 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY LYNN ALSTON

View Document

02/07/152 July 2015 SECRETARY APPOINTED HELEN ALSTON

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

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

25/11/1325 November 2013 DIRECTOR APPOINTED LYNN ALSTON

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GOSLING

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN TAYLOR

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED CHRISTOPHER COOKE

View Document

22/04/1322 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

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/05/1214 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES TAYLOR / 19/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WAYNE GOSLING / 19/04/2010

View Document

22/04/0922 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TAYLOR / 14/12/2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: UNIT 24B CHADKIRK INDUSTRIAL ESTATE, VALE ROAD ROMILEY STOCKPORT CHESHIRE SK6 3LE

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0214 October 2002 S-DIV 25/09/02

View Document

14/10/0214 October 2002 CHANGE TO 1,000 10P SHA 25/09/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document

24/11/9824 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM: 3 HILL STREET ROMILEY STOCKPORT CHESHIRE SK6 3AH

View Document

24/11/9824 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/9829 April 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

13/04/9613 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94

View Document

29/04/9429 April 1994 RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/04/9326 April 1993 RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/04/9215 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9215 April 1992 RETURN MADE UP TO 19/04/92; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/05/9124 May 1991 RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/06/9028 June 1990 RETURN MADE UP TO 04/02/90; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/09/8822 September 1988 ALTER MEM AND ARTS 150888

View Document

08/09/888 September 1988 ALTER MEM AND ARTS 150888

View Document

31/08/8831 August 1988 COMPANY NAME CHANGED FRAMESAFE LIMITED CERTIFICATE ISSUED ON 01/09/88

View Document

30/08/8830 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/8830 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/8830 August 1988 REGISTERED OFFICE CHANGED ON 30/08/88 FROM: 7TH FLOOR, THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ

View Document

04/08/884 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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