MORTGAGE GYM SOLUTIONS LTD.

Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Matthew Christian Cowan as a director on 2025-07-25

View Document

30/07/2530 July 2025 NewAppointment of Anthony Mckeown as a director on 2025-07-28

View Document

23/07/2523 July 2025 New

View Document

23/07/2523 July 2025 New

View Document

23/07/2523 July 2025 New

View Document

23/07/2523 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 NewChange of details for Lsl Property Services Plc as a person with significant control on 2025-05-30

View Document

12/06/2512 June 2025 NewAppointment of Miss Deborah Ann Fish as a secretary on 2025-06-11

View Document

11/06/2511 June 2025 NewAppointment of Mr Matthew Christian Cowan as a director on 2025-05-30

View Document

11/06/2511 June 2025 NewTermination of appointment of Dominic John Beever as a director on 2025-06-03

View Document

10/06/2510 June 2025 NewAppointment of Mr Richard James Howells as a director on 2025-05-30

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

01/11/241 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

16/10/2416 October 2024 Termination of appointment of Ewan Christopher Hutton as a director on 2024-10-02

View Document

20/09/2420 September 2024 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

11/07/2311 July 2023 Termination of appointment of David John Stephen Vertannes as a director on 2023-06-30

View Document

11/07/2311 July 2023 Appointment of Mr Ewan Christopher Hutton as a director on 2023-06-30

View Document

11/07/2311 July 2023 Termination of appointment of Andrew William Deeks as a director on 2023-06-30

View Document

23/05/2323 May 2023 Appointment of Dominic John Beever as a director on 2023-04-30

View Document

11/05/2311 May 2023 Termination of appointment of Stuart Whittle as a director on 2023-04-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Registered office address changed from 2nd Floor Gateway 2 Holgate Park Drive York North Yorkshire YO26 4GB United Kingdom to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-02-04

View Document

04/01/224 January 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

21/12/2121 December 2021 Termination of appointment of Adam Robert Castleton as a director on 2021-12-16

View Document

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

15/06/2115 June 2021 Appointment of Mr David John Stephen Vertannes as a director on 2021-05-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/02/2013 February 2020 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