P & S GALLAGHER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Sussex Family Funeral Directors Limited as a director on 2025-04-30

View Document

30/04/2530 April 2025 Appointment of Mrs Susan Jane Vickery as a director on 2025-04-30

View Document

19/03/2519 March 2025 Appointment of Sussex Family Funeral Directors Limited as a director on 2025-03-19

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

19/03/2519 March 2025 Cessation of Susan Jane Vickery as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Termination of appointment of Susan Jane Vickery as a director on 2025-03-19

View Document

19/03/2519 March 2025 Notification of Sussex Family Funeral Directors Limited as a person with significant control on 2025-03-19

View Document

08/01/258 January 2025 Termination of appointment of Patrick Gallagher as a director on 2024-06-02

View Document

08/01/258 January 2025 Cessation of Patrick Gallagher as a person with significant control on 2024-06-02

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Appointment of Mrs Susan Jane Vickery as a director on 2024-12-17

View Document

17/12/2417 December 2024 Notification of Susan Jane Vickery as a person with significant control on 2024-12-17

View Document

17/05/2417 May 2024 Second filing of Confirmation Statement dated 2017-12-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-13 with updates

View Document

04/01/244 January 2024 Termination of appointment of Sandra Gallagher as a director on 2024-01-04

View Document

04/01/244 January 2024 Termination of appointment of Sandra Gallagher as a secretary on 2024-01-04

View Document

04/01/244 January 2024 Cessation of Sandra Gallagher as a person with significant control on 2024-01-04

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

13/12/2113 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

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CESSATION OF MATTHEW JAMES GALLAGHER AS A PSC

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR MATHHEW GALLAGHER

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM FRASER HOUSE TRIANGLE ROAD HAYWARDS HEATH WEST SUSSEX RH16 4HW

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 Confirmation statement made on 2017-12-13 with no updates

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHHEW JAMES GALLAGHER / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATHHEW GALLAGHER / 12/08/2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED MATHHEW JAMES GALLAGHER

View Document

31/01/0831 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/11/003 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 REGISTERED OFFICE CHANGED ON 25/01/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/12/9415 December 1994 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/12/924 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/924 December 1992 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/12/9118 December 1991 SECRETARY RESIGNED

View Document

13/12/9113 December 1991 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