THE GABLES BOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 01/09/251 September 2025 | Appointment of Mrs Imogen Dodwell as a director on 2025-08-24 | 
| 28/08/2528 August 2025 | Termination of appointment of Penny Van Der Bijl as a director on 2025-08-24 | 
| 07/08/257 August 2025 | Micro company accounts made up to 2025-06-30 | 
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 | 
| 10/06/2510 June 2025 | Confirmation statement made on 2025-06-06 with no updates | 
| 30/08/2430 August 2024 | Appointment of Mr Terrance Reynolds as a director on 2024-08-21 | 
| 29/08/2429 August 2024 | Appointment of Ms Lesley James as a director on 2024-08-21 | 
| 27/08/2427 August 2024 | Micro company accounts made up to 2024-06-30 | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 07/06/247 June 2024 | Confirmation statement made on 2024-06-06 with no updates | 
| 15/08/2315 August 2023 | Micro company accounts made up to 2023-06-30 | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 07/06/237 June 2023 | Confirmation statement made on 2023-06-06 with no updates | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 15/02/2215 February 2022 | Micro company accounts made up to 2021-06-30 | 
| 26/01/2226 January 2022 | Termination of appointment of Six Ways Secretaries Limited as a secretary on 2022-01-25 | 
| 26/01/2226 January 2022 | Registered office address changed from Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT England to 51 Kings Drive Westonzoyland Bridgwater TA7 0HJ on 2022-01-26 | 
| 05/07/215 July 2021 | Confirmation statement made on 2021-06-06 with no updates | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES | 
| 07/03/197 March 2019 | 30/06/18 TOTAL EXEMPTION FULL | 
| 07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES | 
| 07/06/187 June 2018 | NOTIFICATION OF PSC STATEMENT ON 07/06/2018 | 
| 05/06/185 June 2018 | CESSATION OF JANET MARY PEARCE AS A PSC | 
| 10/07/1710 July 2017 | 08/06/17 STATEMENT OF CAPITAL GBP 5 | 
| 07/06/177 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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