ROB GORE PURCHASING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 | Micro company accounts made up to 2025-02-28 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
24/06/2424 June 2024 | Unaudited abridged accounts made up to 2024-02-29 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
05/09/235 September 2023 | Unaudited abridged accounts made up to 2023-02-28 |
06/06/236 June 2023 | Director's details changed for Robert Charles Ratcliffe Gore on 2023-06-05 |
05/06/235 June 2023 | Registered office address changed from 14 Delmar Road Knutsford Cheshire WA16 8BG United Kingdom to Long Barn West Felton Oswestry Shropshire SY11 4JU on 2023-06-05 |
05/06/235 June 2023 | Change of details for Mr Rob Gore as a person with significant control on 2023-06-05 |
05/06/235 June 2023 | Secretary's details changed for Adam Vjestica on 2023-06-05 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/11/2228 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
12/11/1912 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
01/11/181 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/11/1723 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
16/03/1616 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/08/154 August 2015 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 4 MANOR COURT MANOR PARK SOUTH KNUTSFORD CHESHIRE WA16 8AG |
16/03/1516 March 2015 | 16/03/15 NO CHANGES |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/03/1418 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/03/1318 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
11/04/1211 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
19/05/1119 May 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/03/1017 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES RATCLIFFE GORE / 16/03/2010 |
08/09/098 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 29/02/08 |
16/05/0716 May 2007 | S366A DISP HOLDING AGM 20/04/07 |
28/04/0728 April 2007 | REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
26/03/0726 March 2007 | DIRECTOR RESIGNED |
26/03/0726 March 2007 | NEW SECRETARY APPOINTED |
26/03/0726 March 2007 | SECRETARY RESIGNED |
26/03/0726 March 2007 | NEW DIRECTOR APPOINTED |
16/03/0716 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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